BRYDIAN CARDS LIMITED

Register to unlock more data on OkredoRegister

BRYDIAN CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04116728

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon08/12/2023
Final Gazette dissolved following liquidation
dot icon08/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2023
Liquidators' statement of receipts and payments to 2023-06-05
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-06-05
dot icon11/10/2021
Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11
dot icon10/08/2021
Liquidators' statement of receipts and payments to 2021-06-05
dot icon05/08/2020
Liquidators' statement of receipts and payments to 2020-06-05
dot icon27/06/2019
Appointment of a voluntary liquidator
dot icon06/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/01/2019
Administrator's progress report
dot icon28/08/2018
Notice of deemed approval of proposals
dot icon01/08/2018
Statement of administrator's proposal
dot icon05/07/2018
Registered office address changed from Henfold Manor Hendford Yeovil Somerset BA20 1UN to Bridgewater House Counterslip Bristol BS1 6BX on 2018-07-05
dot icon18/06/2018
Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to Henfold Manor Hendford Yeovil Somerset BA20 1UN on 2018-06-18
dot icon14/06/2018
Appointment of an administrator
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon19/07/2016
Satisfaction of charge 5 in full
dot icon19/07/2016
Satisfaction of charge 6 in full
dot icon19/07/2016
Satisfaction of charge 2 in full
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/09/2015
Registration of charge 041167280008, created on 2015-09-10
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/11/2013
Satisfaction of charge 3 in full
dot icon08/11/2013
Satisfaction of charge 4 in full
dot icon08/11/2013
Satisfaction of charge 1 in full
dot icon09/09/2013
Appointment of Mr Alan Scott as a secretary
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Stephen Dixon as a director
dot icon17/01/2013
Termination of appointment of Stephen Dixon as a secretary
dot icon29/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Stephen Charles Dixon on 2009-11-15
dot icon15/12/2009
Director's details changed for Grahame Paul Johnson on 2009-11-15
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 15/11/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 15/11/07; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: fleet court, new fields stinsford road poole dorset BH17 0NF
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 15/11/05; full list of members
dot icon04/01/2006
Location of register of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: one goldcroft yeovil somerset BA21 4DX
dot icon22/09/2005
Particulars of mortgage/charge
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Return made up to 29/11/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 29/11/02; full list of members
dot icon25/10/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon16/11/2001
Particulars of mortgage/charge
dot icon15/01/2001
Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon15/01/2001
Registered office changed on 15/01/01 from: 16 churchill way cardiff CF10 2DX
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon29/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/11/2000 - 29/11/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/11/2000 - 29/11/2000
15962
Johnson, Grahame Paul
Director
29/11/2000 - Present
3
Dixon, Stephen Charles
Director
29/11/2000 - 12/07/2012
1
Scott, Alan
Secretary
01/09/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRYDIAN CARDS LIMITED

BRYDIAN CARDS LIMITED is an(a) Dissolved company incorporated on 29/11/2000 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 BRYDIAN CARDS LIMITED?

toggle

BRYDIAN CARDS LIMITED is currently Dissolved. It was registered on 29/11/2000 and dissolved on 08/12/2023.

Where is BRYDIAN CARDS LIMITED located?

toggle

BRYDIAN CARDS LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BRYDIAN CARDS LIMITED do?

toggle

BRYDIAN CARDS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BRYDIAN CARDS LIMITED?

toggle

The latest filing was on 08/12/2023: Final Gazette dissolved following liquidation.