Company NameBryant Design Group Ltd
DirectorsAnthony Oliver Bickerstaff and Crispin Alexander Rowell
Company StatusDissolved
Company Number01257089
CategoryPrivate Limited Company
Incorporation Date5 May 1976(48 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(25 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Director
Correspondence Address12 Heythrop Drive
Ickenham
Middlesex
UB10 8DT
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed31 July 2001(25 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(27 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameMr Michael Christopher Chapman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mountain View
Borrowdale
Keswick
Cumbria
CA12 5XH
Director NameAndrew Mackenzie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 1992)
RoleManaging Director
Correspondence AddressBadgers Holt Foxcombe Drive
Boars Hill
Oxford
OX1 5DL
Secretary NameMr Michael Christopher Chapman
NationalityBritish
StatusResigned
Appointed15 November 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mountain View
Borrowdale
Keswick
Cumbria
CA12 5XH
Director NameMr Stuart James Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewleigh Lodge
Monsell Lane
Upton Upon Severn
Worcestershire
WR8 0QN
Director NameBrian Maurice Statham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressThe Drift 18 Wentworth Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SD
Director NameRonald Sidney Perkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressCairnwell
7 Avonbank Drive Luddington Road
Stratford-Upon-Avon
CV37 9SD
Secretary NameKathryn Elizabeth McHugh
NationalityBritish
StatusResigned
Appointed21 February 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Stables
44 The Butts
Warwick
Warwickshire
CV34 4ST
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(25 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2001)
RoleChartered Accountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2004Secretary's particulars changed (1 page)
3 March 2004Liquidators statement of receipts and payments (5 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
28 July 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Registered office changed on 13/01/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 February 2002Declaration of solvency (6 pages)
31 January 2002Registered office changed on 31/01/02 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
29 January 2002Appointment of a voluntary liquidator (1 page)
29 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: cranmore house cranmore boulevard shirley solihull, west midlands B90 4SD (1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
10 August 2001New director appointed (3 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (3 pages)
30 May 2001Application for reregistration from PLC to private (1 page)
30 May 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(18 pages)
30 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2001Director resigned (1 page)
13 December 2000Return made up to 15/11/00; full list of members (5 pages)
13 December 2000Full accounts made up to 31 May 2000 (6 pages)
2 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 December 1999Full accounts made up to 31 May 1999 (6 pages)
19 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Return made up to 15/11/99; full list of members (5 pages)
7 December 1998Return made up to 15/11/98; full list of members (5 pages)
7 December 1998Full accounts made up to 31 May 1998 (6 pages)
18 December 1997Full accounts made up to 31 May 1997 (6 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
10 July 1997Director resigned (1 page)
13 December 1996Full accounts made up to 31 May 1996 (6 pages)
13 December 1996Return made up to 15/11/96; full list of members (7 pages)
21 December 1995Director's particulars changed (4 pages)
11 December 1995Full accounts made up to 31 May 1995 (6 pages)
11 December 1995Return made up to 15/11/95; full list of members (14 pages)