Company NameBright Franchising Limited
Company StatusDissolved
Company Number07101947
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr Terrance Joseph Finnegan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr Hugh Kitson Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
Director NameMs Pauline Anne Norstrom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 months after company formation)
Appointment Duration9 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Wirral
Merseyside
CH62 2DN
Wales
Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(6 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales

Location

Registered AddressStanhope House Mark Rake
Bromborough
Wirral
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1David Ian Harper Hunter
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 July 2019Appointment of Ms Pauline Norstrom as a director on 13 July 2019 (2 pages)
28 June 2019Termination of appointment of Pauline Anne Norstrom as a director on 28 June 2019 (1 page)
19 December 2018Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 6 April 2016 (2 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Ms Pauline Anne Norstrom on 6 April 2016 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Withdraw the company strike off application (1 page)
18 August 2016Withdraw the company strike off application (1 page)
12 August 2016Withdraw the company strike off application (1 page)
12 August 2016Withdraw the company strike off application (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
11 August 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
27 May 2015Compulsory strike-off action has been suspended (1 page)
27 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 July 2010Appointment of Pauline Anne Norstrom as a director (3 pages)
6 July 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (3 pages)
6 July 2010Appointment of Michael James Newton as a director (3 pages)
6 July 2010Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (3 pages)
6 July 2010Appointment of Pauline Anne Norstrom as a director (3 pages)
6 July 2010Appointment of Michael James Newton as a director (3 pages)
6 July 2010Termination of appointment of Hugh Thomas as a director (2 pages)
6 July 2010Termination of appointment of Hugh Thomas as a director (2 pages)
17 May 2010Termination of appointment of Terrance Finnegan as a director (1 page)
17 May 2010Termination of appointment of Terrance Finnegan as a director (1 page)
11 December 2009Incorporation (23 pages)
11 December 2009Incorporation (23 pages)