Company NameBrycrown Limited
Company StatusDissolved
Company Number05416756
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Christopher Terry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Alan C. Terry
50.00%
Ordinary B
1 at £1Mr Alan Christopher Terry
50.00%
Ordinary A

Financials

Year2014
Net Worth£129,513
Cash£125,165
Current Liabilities£23,782

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 October 2013Return of final meeting in a members' voluntary winding up (11 pages)
21 October 2013Return of final meeting in a members' voluntary winding up (11 pages)
25 January 2013Declaration of solvency (3 pages)
25 January 2013Declaration of solvency (3 pages)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Appointment of a voluntary liquidator (1 page)
25 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2013Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 25 January 2013 (2 pages)
25 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-17
(1 page)
25 January 2013Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB on 25 January 2013 (2 pages)
29 November 2012Director's details changed for Alan Christopher Terry on 29 November 2012 (2 pages)
29 November 2012Director's details changed for Alan Christopher Terry on 29 November 2012 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
5 March 2012Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Alan Christopher Terry on 5 March 2012 (2 pages)
30 November 2011Director's details changed for Alan Christopher Terry on 30 November 2011 (2 pages)
30 November 2011Director's details changed for Alan Christopher Terry on 30 November 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Christopher Terry on 9 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Appointment Terminated Secretary kirkcourt LIMITED (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
20 July 2005Ad 07/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 July 2005Ad 07/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)