Daten Avenue
Birchwood
WA3 6BX
Director Name | Mr Christian Eckersley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX |
Director Name | Mr Adam Yates |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX |
Director Name | Mr Michael George Senior |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Michael Paul Gillibrand |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Birchwood Cheshire WA3 6BX |
Director Name | Mr Richard Ian Craddock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX |
Director Name | Mr Paul Lindsay Breaks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX |
Secretary Name | Mr Michael Gillibrand |
---|---|
Status | Resigned |
Appointed | 17 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Yarmouth House Trident Business Park Daten Avenue Birchwood Cheshire WA3 6BX |
Website | brightwm.co.uk |
---|---|
Telephone | 01925 839180 |
Telephone region | Warrington |
Registered Address | Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
844 at £1 | Mr Richard Ian Craddock 8.44% Ordinary A |
---|---|
7.1k at £1 | Mr Michael Gillibrand 70.62% Ordinary B |
562 at £1 | Mr Michael Senior 5.62% Ordinary A |
438 at £1 | Mr Michael Senior 4.38% Ordinary B |
1.1k at £1 | Mr Michael Gillibrand 10.94% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£707,627 |
Cash | £99,047 |
Current Liabilities | £306,887 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2016 | Delivered on: 12 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
22 January 2013 | Delivered on: 26 January 2013 Persons entitled: Michael Gillibrand as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries michael gillibrand paul breaks michael senior and richard ian craddock on any account whatsoever but not limited to all monies due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, all equipment and securities. Outstanding |
24 August 2017 | Notification of Eyc Holdings Limited as a person with significant control on 24 August 2017 (2 pages) |
---|---|
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
14 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Resolutions
|
16 February 2017 | Appointment of Mr Ian James Crombleholme as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Adam Yates as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Christian Eckersley as a director on 16 February 2017 (2 pages) |
5 January 2017 | Termination of appointment of Michael George Senior as a director on 21 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Registration of charge 081917470002, created on 25 April 2016 (23 pages) |
23 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Paul Lindsay Breaks as a director on 29 August 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Termination of appointment of Richard Craddock as a director (2 pages) |
21 January 2014 | Change of share class name or designation (2 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
6 December 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Appointment of Mr Michael Gillibrand as a secretary (2 pages) |
14 September 2012 | Appointment of Mr Paul Lindsay Breaks as a director (2 pages) |
14 September 2012 | Appointment of Mr Richard Ian Craddock as a director (2 pages) |
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|