About

Registered Number: 04674204
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 41 Norwich Close, Lichfield, Staffordshire, WS13 7SJ

 

Founded in 2003, Starbright Business Management Ltd has its registered office in Lichfield, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLERTON, Desmond Kenneth 03 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DURRELL, Elizabeth Ronaldson Young 20 April 2003 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 November 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2008
353 - Register of members 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 10 May 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
225 - Change of Accounting Reference Date 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.