About

Registered Number: 03911363
Date of Incorporation: 21/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2020 (3 years and 11 months ago)
Registered Address: 2-3 Winckley Court Chapel Street, Preston, PR1 8BU

 

Based in Preston, Bright Book Supplies Ltd was established in 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Hilary Anne 29 July 2014 - 1
PARK, Kenneth Ross 06 April 2002 - 1
WORKMAN, Andrew John 29 July 2014 - 1
CLARKE, Christine Mary 05 October 2000 26 February 2009 1
CLARKE, Peter Hilton Forshaw 21 January 2000 04 April 2003 1
DRUMMOND, Sharon Cheryl 01 February 2008 12 July 2011 1
MYERS, Peter 05 October 2000 15 September 2005 1
NICHOLL, Lesley 06 April 2002 26 February 2009 1
PICKUP, Barbara Newman 05 October 2000 26 February 2009 1
PICKUP, Jonathan 21 January 2000 22 July 2014 1
Secretary Name Appointed Resigned Total Appointments
WORKMAN, Andrew John 07 March 2016 - 1
PARK, Kenneth Ross 22 July 2014 07 March 2016 1
SAGER, Michelle Christine 29 July 2014 07 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2020
LIQ14 - N/A 28 February 2020
NDISC - N/A 25 March 2019
AD01 - Change of registered office address 12 March 2019
RESOLUTIONS - N/A 11 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2019
LIQ02 - N/A 11 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 November 2016
AD01 - Change of registered office address 13 June 2016
AP03 - Appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 11 February 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AP03 - Appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP03 - Appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 25 July 2013
CH03 - Change of particulars for secretary 19 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 10 February 2011
SH03 - Return of purchase of own shares 09 August 2010
RESOLUTIONS - N/A 27 July 2010
RESOLUTIONS - N/A 30 June 2010
SH03 - Return of purchase of own shares 30 June 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 13 April 2006
RESOLUTIONS - N/A 20 October 2005
169 - Return by a company purchasing its own shares 19 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
363s - Annual Return 29 January 2003
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
123 - Notice of increase in nominal capital 01 June 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 18 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
363s - Annual Return 14 February 2001
RESOLUTIONS - N/A 07 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
395 - Particulars of a mortgage or charge 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2016 Outstanding

N/A

Debenture 28 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.