Company NameBrighter Options Limited
Company StatusDissolved
Company Number05000810
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMuhammad Amin Khan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed08 June 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 September 2008)
RoleWholesaler
Correspondence Address12 Thackeray Close
Manchester
Lancashire
M8 0SA
Director NameFurakh Hussain
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2006)
RoleWholesaler
Correspondence Address3 Exeter Grove
Rochdale
Lancashire
OL11 1JW
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressDallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
29 December 2006Application for striking-off (1 page)
28 September 2006Registered office changed on 28/09/06 from: 12 thackeray close manchester lancashire M8 0SA (1 page)
12 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2006Ad 04/09/06--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: unit 2 bridges house mellor street rochdale lancashire OL12 6AA (1 page)
19 June 2006Secretary resigned (1 page)
30 May 2006New director appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 12 thackeray close manchester M8 0SA (1 page)
26 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 October 2005Registered office changed on 07/10/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
7 October 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 November 2004Registered office changed on 04/11/04 from: 1 riverside house heron way truro TR1 2XN (1 page)