BRYAN BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BRYAN BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00369709

Incorporation date

30/09/1941

Size

Medium

Contacts

Registered address

Registered address

Baker Tilly Restructuring And Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1941)
dot icon01/01/2011
Final Gazette dissolved following liquidation
dot icon01/10/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon06/11/2009
Declaration of solvency
dot icon04/11/2009
Registered office address changed from Deep Acres Cadbury Camp Lane Clapton in Gordano North Somerset BS20 7SA on 2009-11-04
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon06/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon11/07/2008
Return made up to 12/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon03/07/2008
Appointment Terminated Director michael stone
dot icon03/07/2008
Appointment Terminated Director susan gwilliam
dot icon24/06/2008
Registered office changed on 24/06/2008 from castle court arnos vale st philips causeway bristol BS4 3AX
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon22/04/2008
Appointment Terminated Director philip watkin
dot icon23/11/2007
New director appointed
dot icon28/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon10/07/2007
Return made up to 12/06/07; full list of members
dot icon19/04/2007
Auditor's resignation
dot icon28/03/2007
New director appointed
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 12/06/06; full list of members
dot icon25/02/2006
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 12/06/05; full list of members
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon10/08/2005
Secretary resigned;director resigned
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon23/12/2004
Director resigned
dot icon09/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
New director appointed
dot icon16/09/2004
Return made up to 12/06/04; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon19/02/2004
Registered office changed on 19/02/04 from: 20 knoll hill sneyd park bristol BS9 1RA
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New secretary appointed;new director appointed
dot icon02/09/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 12/06/03; full list of members
dot icon02/09/2003
Location of register of members address changed
dot icon02/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon18/08/2003
New director appointed
dot icon23/05/2003
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Registered office changed on 21/06/02 from: 803-805 bath road brislington bristol BS4 5NL
dot icon19/06/2002
Return made up to 12/06/02; no change of members
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Registered office changed on 15/01/02 from: the grange tytherington wotton-under-edge gloucestershire GL12 8QB
dot icon15/01/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 12/06/01; no change of members
dot icon09/05/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
Return made up to 12/06/00; full list of members
dot icon19/07/2000
Secretary resigned
dot icon19/01/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 12/06/99; no change of members
dot icon10/06/1999
Location of register of members address changed
dot icon12/02/1999
Director resigned
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Return made up to 12/06/98; no change of members
dot icon13/07/1998
Ad 30/12/97--------- £ si 2600000@1=2600000 £ ic 1754350/4354350
dot icon13/07/1998
Nc inc already adjusted 30/12/97
dot icon13/07/1998
Nc dec already adjusted 30/12/97
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon13/07/1998
Resolutions
dot icon06/07/1998
New director appointed
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 12/06/97; full list of members
dot icon29/06/1997
Secretary's particulars changed;director's particulars changed
dot icon12/04/1997
Declaration of satisfaction of mortgage/charge
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Resolutions
dot icon10/06/1996
Return made up to 12/06/96; no change of members
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 12/06/95; no change of members
dot icon06/07/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
New director appointed
dot icon01/08/1994
Director resigned
dot icon23/06/1994
Director resigned
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
Return made up to 12/06/94; full list of members
dot icon20/06/1994
Location of register of members address changed
dot icon20/06/1994
Director resigned
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon17/06/1994
Declaration of satisfaction of mortgage/charge
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 12/06/93; full list of members
dot icon09/02/1993
Particulars of mortgage/charge
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Return made up to 12/06/92; full list of members
dot icon01/04/1992
Particulars of mortgage/charge
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon29/06/1991
Return made up to 12/06/91; no change of members
dot icon23/05/1991
Director resigned
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 15/06/90; full list of members
dot icon02/08/1989
Return made up to 14/06/89; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon02/11/1988
New director appointed
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 22/07/88; full list of members
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 04/08/87; full list of members
dot icon08/07/1987
New director appointed
dot icon17/03/1987
New director appointed
dot icon30/12/1986
Return made up to 27/10/86; full list of members
dot icon05/12/1986
Full accounts made up to 1985-12-31
dot icon28/11/1986
New director appointed
dot icon28/11/1986
New director appointed
dot icon08/11/1985
Accounts made up to 1984-12-31
dot icon23/01/1985
Accounts made up to 1983-12-31
dot icon06/01/1984
Certificate of change of name
dot icon29/12/1983
Accounts made up to 1982-12-31
dot icon02/03/1983
Accounts made up to 1981-12-31
dot icon08/02/1983
Accounts made up to 1980-12-31
dot icon17/12/1982
Accounts made up to 2078-12-31
dot icon16/12/1982
Accounts made up to 2079-12-31
dot icon25/07/1979
Accounts made up to 2075-12-31
dot icon05/07/1979
Accounts made up to 2076-12-31
dot icon04/07/1979
Accounts made up to 2077-12-31
dot icon13/09/1941
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Richard James Emmett
Director
30/06/1998 - Present
3
Preston, David Henry
Director
02/01/1996 - 31/12/2001
1
Lynde, David
Director
26/04/2001 - 16/05/2003
22
Watkin, Philip John
Director
01/11/2007 - 07/04/2008
4
Dron, Melville James
Director
16/05/2003 - 31/12/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYAN BROTHERS LIMITED

BRYAN BROTHERS LIMITED is an(a) Dissolved company incorporated on 30/09/1941 with the registered office located at Baker Tilly Restructuring And Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN BROTHERS LIMITED?

toggle

BRYAN BROTHERS LIMITED is currently Dissolved. It was registered on 30/09/1941 and dissolved on 01/01/2011.

Where is BRYAN BROTHERS LIMITED located?

toggle

BRYAN BROTHERS LIMITED is registered at Baker Tilly Restructuring And Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD.

What does BRYAN BROTHERS LIMITED do?

toggle

BRYAN BROTHERS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BRYAN BROTHERS LIMITED?

toggle

The latest filing was on 01/01/2011: Final Gazette dissolved following liquidation.