About

Registered Number: 06209645
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH

 

Brightspark Installations Ltd was registered on 11 April 2007 and has its registered office in Bradford, West Yorkshire, it has a status of "Dissolved". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABOOR, Abdul 13 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Sajeela Alyssa 13 April 2007 08 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 11 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 17 January 2012
TM02 - Termination of appointment of secretary 08 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.