Company NameBrytahomes Holdings Ltd
Company StatusDissolved
Company Number03964262
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenise Purdy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleManageress
Country of ResidenceEngland
Correspondence AddressSixpenny Buckle
Marringdean Road
Billingshurst
West Sussex
RH14 9HF
Director NameMichael Purdy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixpenny Buckle Marringdean Road
Billingshurst
West Sussex
RH14 9HF
Secretary NameDenise Purdy
NationalityBritish
StatusClosed
Appointed31 August 2002(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixpenny Buckle
Marringdean Road
Billingshurst
West Sussex
RH14 9HF
Director NameAnthony Purdy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years after company formation)
Appointment Duration7 years, 7 months (closed 02 November 2010)
RoleManager
Correspondence AddressThe Hawthorns
Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameMr Raymond John Quested
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenford Batts Lane
Pulborough
West Sussex
RH20 2ED
Secretary NameMr Raymond John Quested
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenford Batts Lane
Pulborough
West Sussex
RH20 2ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at 1Ms Denise Purdy
33.00%
Ordinary
25 at 1Anthony Purdy
25.00%
Ordinary
25 at 1Michael Purdy
25.00%
Ordinary
17 at 1Michael Purdy
17.00%
Ordinary

Financials

Year2014
Net Worth£22,386
Current Liabilities£377,614

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
8 June 2009Return made up to 30/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
21 July 2008Return made up to 30/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 30/03/07; full list of members (3 pages)
14 June 2007Return made up to 30/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 62 ainsdale road london W5 1JX (1 page)
20 April 2006Registered office changed on 20/04/06 from: 62 ainsdale road london W5 1JX (1 page)
18 April 2006Registered office changed on 18/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
18 April 2006Return made up to 30/03/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page)
18 April 2006Return made up to 30/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 30/03/05; full list of members (3 pages)
13 April 2005Return made up to 30/03/05; full list of members (3 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 30/03/04; full list of members (8 pages)
27 April 2004Return made up to 30/03/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 April 2003Return made up to 30/03/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 April 2002Return made up to 30/03/02; full list of members (8 pages)
23 April 2002Return made up to 30/03/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 30/03/01; full list of members (7 pages)
8 May 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 112 old oak road london W3 7HG (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 112 old oak road london W3 7HG (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Incorporation (12 pages)
30 March 2000Incorporation (12 pages)