BRYANT HOMES THAMES VALLEY LIMITED

Register to unlock more data on OkredoRegister

BRYANT HOMES THAMES VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589510

Incorporation date

06/03/1991

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon21/02/2013
Return of final meeting in a members' voluntary winding up
dot icon14/11/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-11-15
dot icon12/11/2012
Declaration of solvency
dot icon12/11/2012
Appointment of a voluntary liquidator
dot icon12/11/2012
Resolutions
dot icon12/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Appointment of Mr. Michael Andrew Lonnon as a secretary on 2012-01-16
dot icon18/01/2012
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2012-01-16
dot icon27/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon29/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Appointment of Colin Richard Clapham as a director
dot icon02/02/2011
Termination of appointment of Christopher Carney as a director
dot icon21/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon18/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Colin Clapham as a secretary
dot icon30/11/2009
Appointment of Karen Lorraine Atterbury as a secretary
dot icon23/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon19/08/2009
Accounts made up to 2008-12-31
dot icon18/01/2009
Secretary's Change of Particulars / colin clapham / 19/01/2009 / HouseName/Number was: 80, now: homestead; Street was: new bond street, now: scotland street; Area was: , now: stoke by nayland; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: W1S 1SB, now: CO6 4QF; Country was: , now: essex; Secure Officer was: true,
dot icon06/01/2009
Appointment Terminated Director raymond peacock
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon14/12/2008
Director's Change of Particulars / peter andrew / 01/11/2008 / HouseName/Number was: , now: morningstar cottage; Street was: wychbury house, now: restronguet passage; Area was: 12 beanacre, now: mylor bridge; Post Town was: hook norton, now: falmouth; Region was: oxon, now: cornwall; Post Code was: OX15 5UA, now: TR11 5SS
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
dot icon07/07/2008
Accounts made up to 2007-12-31
dot icon14/05/2008
Director appointed raymond anthony peacock
dot icon14/05/2008
Director appointed christopher carney
dot icon13/05/2008
Appointment Terminated Director jonathan murrin
dot icon11/05/2008
Secretary appointed peter anthony carr
dot icon07/05/2008
Appointment Terminated Secretary james jordan
dot icon26/02/2008
Appointment Terminated Director david george
dot icon02/01/2008
Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon11/12/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 15/11/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon06/06/2005
Director resigned
dot icon05/06/2005
Secretary resigned
dot icon05/06/2005
New secretary appointed
dot icon26/05/2005
Director's particulars changed
dot icon22/05/2005
Accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon23/05/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon19/04/2004
Accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 15/11/03; full list of members
dot icon08/12/2003
Location of register of members
dot icon10/04/2003
Accounts made up to 2002-12-31
dot icon11/12/2002
Registered office changed on 12/12/02 from: popes manor murrell hill lane binfield bracknell RG12 4DA
dot icon02/12/2002
Return made up to 15/11/02; full list of members
dot icon28/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon11/09/2002
Accounts made up to 2001-12-31
dot icon28/02/2002
Accounts made up to 2001-06-01
dot icon13/02/2002
Director's particulars changed
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon29/10/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon12/08/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon20/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon18/03/2001
Director resigned
dot icon13/12/2000
Accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon17/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon14/12/1999
Accounts made up to 1999-05-31
dot icon14/12/1999
Return made up to 15/11/99; full list of members
dot icon10/12/1998
Accounts made up to 1998-05-31
dot icon10/12/1998
Return made up to 15/11/98; full list of members
dot icon14/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon18/12/1997
Accounts made up to 1997-05-31
dot icon18/12/1997
Return made up to 15/11/97; full list of members
dot icon24/06/1997
Director resigned
dot icon21/06/1997
New director appointed
dot icon14/12/1996
Return made up to 15/11/96; full list of members
dot icon12/12/1996
Accounts made up to 1996-05-31
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon07/08/1996
Director's particulars changed
dot icon20/12/1995
Director's particulars changed
dot icon12/12/1995
Accounts made up to 1995-05-31
dot icon12/12/1995
Return made up to 15/11/95; full list of members
dot icon19/10/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon10/01/1995
Return made up to 03/01/95; full list of members
dot icon18/12/1994
Full accounts made up to 1994-05-31
dot icon05/04/1994
New director appointed
dot icon07/03/1994
Return made up to 31/01/94; full list of members
dot icon18/12/1993
Full accounts made up to 1993-05-31
dot icon06/09/1993
Director resigned
dot icon25/02/1993
Return made up to 31/01/93; no change of members
dot icon25/02/1993
Director's particulars changed;director resigned
dot icon22/02/1993
New director appointed
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon23/03/1992
Return made up to 28/02/92; full list of members
dot icon23/03/1992
Director's particulars changed
dot icon14/07/1991
New secretary appointed
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon02/04/1991
Director resigned
dot icon02/04/1991
Secretary resigned;director resigned
dot icon02/04/1991
Ad 11/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon02/04/1991
Accounting reference date notified as 31/05
dot icon06/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Christopher
Director
02/05/2008 - 26/01/2011
188
Murrin, Jonathan Charles
Director
19/07/2007 - 02/05/2008
165
Potton, Geoffrey Frederick
Director
11/03/1991 - 30/06/1998
117
Phipps, Paul David
Director
05/03/2001 - 18/07/2001
68
Pink, Malcolm John
Director
01/06/1997 - 06/08/2007
18

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 BRYANT HOMES THAMES VALLEY LIMITED

BRYANT HOMES THAMES VALLEY LIMITED is an(a) Dissolved company incorporated on 06/03/1991 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 BRYANT HOMES THAMES VALLEY LIMITED?

toggle

BRYANT HOMES THAMES VALLEY LIMITED is currently Dissolved. It was registered on 06/03/1991 and dissolved on 21/05/2013.

Where is BRYANT HOMES THAMES VALLEY LIMITED located?

toggle

BRYANT HOMES THAMES VALLEY LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does BRYANT HOMES THAMES VALLEY LIMITED do?

toggle

BRYANT HOMES THAMES VALLEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRYANT HOMES THAMES VALLEY LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.