BRIGHTWELL ASPECT LIMITED

184 Chapeltown Road, Leeds, LS7 4HP, West Yorkshire, England
StatusDISSOLVED
Company No.08032462
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 8 months, 27 days

SUMMARY

BRIGHTWELL ASPECT LIMITED is an dissolved private limited company with number 08032462. It was incorporated 12 years, 1 month, 29 days ago, on 17 April 2012 and it was dissolved 6 years, 8 months, 27 days ago, on 19 September 2017. The company address is 184 Chapeltown Road, Leeds, LS7 4HP, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ras Ibijah Izariah

Termination date: 2016-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN

New address: 184 Chapeltown Road Leeds West Yorkshire LS7 4HP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bohoruns Business Solutions Ltd

Termination date: 2016-02-26

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hugh gooding funeral services LIMITED\certificate issued on 22/02/16

Documents

View document PDF

Change of name notice

Date: 22 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 21/04/17 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Nigel Paul Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Everton Gooding

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gay Gooding Kershaw

Change date: 2014-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ras Ibijah Izariah

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 21/04/17 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Paul Gordon

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Everton Gooding

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Pitter

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasmin Pitter

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Freeman

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gay Gooding Kershaw

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gay Kershaw

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yasmin Colette Pitter

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Karl Pitter

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gay Gooding Kershaw

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Freeman

Documents

View document PDF

Second filing of form with form type

Date: 17 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Mackenzie

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Timperley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 10 May 2013

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Marc Broderick

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xina Broderick

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Timperley

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Peter Stewart Mackenzie

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Gooding

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bohoruns Business Solutions Ltd

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00368132 LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:00368132
Status:LIQUIDATION
Category:Private Limited Company

A1 TIMBER FRAME LIMITED

UNIT 43 ENDEAVOUR CLOSE,PORT TALBOT,SA12 7PT

Number:09926582
Status:ACTIVE
Category:Private Limited Company

AMBIKA CHAUHAN LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09759360
Status:ACTIVE
Category:Private Limited Company

APSE CAPITAL LIMITED

21 GLOUCESTER PLACE,LONDON,W1U 8HR

Number:11620219
Status:ACTIVE
Category:Private Limited Company

BERRYNODES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11407383
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PROJECTS ENGINEER LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11158475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source