Company NameBrighter Sparks Ltd
Company StatusDissolved
Company Number07439321
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date16 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Matthew McGrath
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr John Paul McGrath
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Place
Warfield
Berks
RG42 6AZ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth-£131
Cash£259
Current Liabilities£390

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
5 February 2014Registered office address changed from Suite 454 24-28 St. Leonards Road Windsor Berkshire SL4 3BB England on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Suite 454 24-28 St. Leonards Road Windsor Berkshire SL4 3BB England on 5 February 2014 (2 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Statement of affairs with form 4.19 (6 pages)
31 January 2014Appointment of a voluntary liquidator (1 page)
12 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1
(3 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Registered office address changed from Po Box Suite 454 24-28 St. Leonards Road Windsor Berkshire SL4 3BB United Kingdom on 14 May 2012 (1 page)
12 May 2012Termination of appointment of John Paul Mcgrath as a director (1 page)
12 May 2012Registered office address changed from 15 Abbey Place Warfield Berks RG42 6AZ United Kingdom on 12 May 2012 (1 page)
12 May 2012Appointment of Mr Paul Mcgrath as a director (2 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2010Incorporation (22 pages)