Company NameBryant Construction Limited
Company StatusDissolved
Company Number01459235
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 months ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert William Meredith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(20 years, 7 months after company formation)
Appointment Duration10 years (closed 03 June 2010)
RoleCompany Director
Correspondence Address17 Chauson Grove
Solihull
West Midlands
B91 3YQ
Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(21 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 03 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusClosed
Appointed31 July 2001(21 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2010)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameBrian Maurice Statham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressThe Drift 18 Wentworth Road
Four Oaks Park
Sutton Coldfield
West Midlands
B74 2SD
Director NameAlan Christopher Bryant
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1992)
RoleChairman
Correspondence AddressOld School House
Saintbury
Broadway
Worcestershire
WR12 7PX
Director NameMr Michael Christopher Chapman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years 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 NameRonald Sidney Perkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressCairnwell
7 Avonbank Drive Luddington Road
Stratford-Upon-Avon
CV37 9SD
Director NameMr Stuart James Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewleigh Lodge
Monsell Lane
Upton Upon Severn
Worcestershire
WR8 0QN
Secretary NameMr Michael Christopher Chapman
NationalityBritish
StatusResigned
Appointed15 November 1991(12 years 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 NamePaul Francis Gaffney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressPineview
Oakhurst
Sutton Coldfield
B76 1AD
Director NameRichard John Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(18 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address9 Richard Place
Walsall
West Midlands
WS5 3QP
Secretary NameKathryn Elizabeth McHugh
NationalityBritish
StatusResigned
Appointed21 February 2000(20 years, 3 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 NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2001)
RoleFinance Director
Correspondence Address20 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN
Director NameDenis James Anthony Mac Daid
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 July 2001)
RoleCivil Engineer
Correspondence Address4 Magnolia Place
Montpelier Road
Ealing
London
W5 2QQ
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(21 years, 6 months 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
Appointed03 May 2001(21 years, 6 months 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
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(24 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(27 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
21 January 2008Registered office changed on 21/01/08 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
21 January 2008Registered office changed on 21/01/08 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
17 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Declaration of solvency (3 pages)
17 January 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2008Declaration of solvency (3 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
5 December 2007Return made up to 15/11/07; full list of members (2 pages)
15 September 2007Accounts made up to 31 December 2006 (7 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
22 November 2006Return made up to 15/11/06; full list of members (3 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Accounts made up to 31 December 2005 (6 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
21 November 2005Return made up to 15/11/05; full list of members (3 pages)
18 April 2005Accounts made up to 31 December 2004 (7 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 December 2004Return made up to 15/11/04; full list of members (6 pages)
2 December 2004Return made up to 15/11/04; full list of members (6 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
22 April 2004Accounts made up to 31 December 2003 (7 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 December 2003Return made up to 15/11/03; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Return made up to 15/11/03; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
16 June 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Full accounts made up to 31 December 2002 (9 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
16 December 2002Return made up to 15/11/02; full list of members (8 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Accounts made up to 31 December 2001 (10 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
21 February 2002Full accounts made up to 31 May 2001 (12 pages)
21 February 2002Full accounts made up to 31 May 2001 (12 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
20 November 2001Return made up to 15/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2001Return made up to 15/11/01; full list of members (7 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)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Registered office changed on 26/10/01 from: cranmore house cranmore boulevard shirley solihull west midlands B90 4SD (1 page)
25 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Return made up to 15/11/00; full list of members (7 pages)
5 January 2001Return made up to 15/11/00; full list of members (7 pages)
5 January 2001New director appointed (2 pages)
13 December 2000Full accounts made up to 31 May 2000 (12 pages)
13 December 2000Full accounts made up to 31 May 2000 (12 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
19 December 1999Secretary's particulars changed;director's particulars changed (1 page)
19 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Full accounts made up to 31 May 1999 (11 pages)
9 December 1999Return made up to 15/11/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 May 1999 (11 pages)
9 December 1999Return made up to 15/11/99; full list of members (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
7 December 1998Return made up to 15/11/98; full list of members (7 pages)
7 December 1998Return made up to 15/11/98; full list of members (7 pages)
7 December 1998Full accounts made up to 31 May 1998 (11 pages)
7 December 1998Full accounts made up to 31 May 1998 (11 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
18 December 1997Return made up to 15/11/97; full list of members (7 pages)
18 December 1997Full accounts made up to 31 May 1997 (11 pages)
18 December 1997Return made up to 15/11/97; full list of members (7 pages)
18 December 1997Full accounts made up to 31 May 1997 (11 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
13 December 1996Return made up to 15/11/96; full list of members (7 pages)
13 December 1996Full accounts made up to 31 May 1996 (10 pages)
13 December 1996Full accounts made up to 31 May 1996 (10 pages)
13 December 1996Return made up to 15/11/96; full list of members (7 pages)
21 December 1995Director's particulars changed (4 pages)
21 December 1995Director's particulars changed (2 pages)
11 December 1995Return made up to 15/11/95; full list of members (7 pages)
11 December 1995Full accounts made up to 31 May 1995 (10 pages)
11 December 1995Return made up to 15/11/95; full list of members (14 pages)
11 December 1995Full accounts made up to 31 May 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
16 December 1994Full accounts made up to 31 May 1994 (10 pages)
16 December 1994Full accounts made up to 31 May 1994 (10 pages)
17 December 1993Full accounts made up to 31 May 1993 (9 pages)
17 December 1993Full accounts made up to 31 May 1993 (9 pages)
15 December 1992Full accounts made up to 31 May 1992 (9 pages)
15 December 1992Full accounts made up to 31 May 1992 (9 pages)
17 December 1991Full accounts made up to 31 May 1991 (10 pages)
17 December 1991Full accounts made up to 31 May 1991 (10 pages)
14 December 1990Full accounts made up to 31 May 1990 (10 pages)
14 December 1990Full accounts made up to 31 May 1990 (10 pages)
26 January 1988Memorandum and Articles of Association (16 pages)
26 January 1988Memorandum and Articles of Association (16 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 November 1979Certificate of incorporation (1 page)
5 November 1979Certificate of incorporation (1 page)