About

Registered Number: 05419682
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 20 Greenhey Place, Gillibrands, Skelmersdale, Lancashire, WN8 9SA

 

Brighter Future Workshop Ltd was established in 2005, it has a status of "Dissolved". We do not know the number of employees at Brighter Future Workshop Ltd. Clarke, John, Kelly, Janet Mary, Bragg, John Philip, Strickland, Deborah Anne, Bragg, Eileen, Bragg, John Philip, Challinor, Jennifer May, Chandley, Norman, Luttman, Leslie Val, Lyon, Diane Dorothy, Tittle, Jacqueline Winifred are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Janet Mary 26 October 2016 - 1
BRAGG, Eileen 29 June 2005 15 October 2012 1
BRAGG, John Philip 28 October 2011 15 October 2012 1
CHALLINOR, Jennifer May 01 October 2010 25 October 2016 1
CHANDLEY, Norman 29 June 2005 09 April 2008 1
LUTTMAN, Leslie Val 01 October 2010 06 November 2015 1
LYON, Diane Dorothy 15 October 2012 07 October 2014 1
TITTLE, Jacqueline Winifred 11 April 2005 29 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, John 25 October 2016 - 1
BRAGG, John Philip 11 April 2005 22 September 2009 1
STRICKLAND, Deborah Anne 22 September 2009 06 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 20 December 2018
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 08 January 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 17 July 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 10 October 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
RESOLUTIONS - N/A 12 March 2010
CC04 - Statement of companies objects 12 March 2010
CC04 - Statement of companies objects 05 March 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 April 2009
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 05 September 2007
363s - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 13 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 27 April 2006
225 - Change of Accounting Reference Date 26 April 2006
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.