About

Registered Number: 05895907
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Symes Centre, Bright Street Cotmanhay, Ilkeston, Derbyshire, DE7 8NH

 

Based in Derbyshire, Bright Street Project Cic was setup in 2006. Elliott, Amie Michelle, Elliott, Amie Michelle, Stair, Rod Thomas, Farnsworth, Marietta, Forster, George Howard, Grant, Seamus David, Raynor, Andrew are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Amie Michelle 08 May 2017 - 1
STAIR, Rod Thomas 30 July 2014 - 1
FARNSWORTH, Marietta 05 September 2006 01 September 2017 1
FORSTER, George Howard 07 September 2006 12 June 2018 1
GRANT, Seamus David 05 September 2006 28 October 2009 1
RAYNOR, Andrew 24 February 2010 22 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Amie Michelle 08 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 16 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 21 August 2017
AP03 - Appointment of secretary 08 May 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
CH01 - Change of particulars for director 13 January 2017
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 03 December 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
363a - Annual Return 06 August 2007
225 - Change of Accounting Reference Date 11 May 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
CICINC - N/A 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.