Company NameBrightlingsea Playcentre
Company StatusDissolved
Company Number07335745
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2010(13 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameBrightlingsea Pre-School

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameHeidi Nadine Bichener
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameElizabeth Jayne Cudmore
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameVictoria Helen Rose
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameMiss Lauren Lianna Balls
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2014)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameMrs Helen Brett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2014)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameMrs Carolyn Rix
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2014)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NamePatricia Margaret Campbell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleChildcare Practitioner
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameMrs Denise Wendy Baxter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2014)
RoleEmergency Medical Technician
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL
Director NameMrs Emma Louise Hudson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2014)
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressThe Pavilion Bayard Recreation Ground Regent Road
Brightlingsea
Essex
CO7 0NL

Location

Registered AddressThe Pavilion Bayard Recreation Ground
Regent Road
Brightlingsea
Essex
CO7 0NL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
5 March 2014Termination of appointment of Denise Baxter as a director (1 page)
5 March 2014Termination of appointment of Emma Hudson as a director (1 page)
4 September 2013Termination of appointment of Patricia Campbell as a director (1 page)
4 September 2013Appointment of Mrs Denise Wendy Baxter as a director (2 pages)
4 September 2013Annual return made up to 4 August 2013 no member list (7 pages)
4 September 2013Appointment of Mrs Carolyn Rix as a director (2 pages)
4 September 2013Appointment of Mrs Helen Brett as a director (2 pages)
4 September 2013Appointment of Mrs Emma Louise Hudson as a director (2 pages)
4 September 2013Appointment of Miss Lauren Lianna Balls as a director (2 pages)
4 September 2013Annual return made up to 4 August 2013 no member list (7 pages)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 4 August 2012 no member list (5 pages)
18 September 2012Annual return made up to 4 August 2012 no member list (5 pages)
28 March 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
13 February 2012Company name changed brightlingsea pre-school\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Annual return made up to 4 August 2011 no member list (5 pages)
27 September 2011Annual return made up to 4 August 2011 no member list (5 pages)
4 August 2010Incorporation (36 pages)