Gatwick Road
Crawley
RH10 9PG
Director Name | Mr James Marshall Bryant |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Angus Road Goring BN12 4BL |
Director Name | Mr Thomas Oscar Garner |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Collingwood Court Brighton Marina BN2 5WH |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 August 2013 | Statement of affairs with form 4.19 (5 pages) |
29 August 2013 | Statement of affairs with form 4.19 (5 pages) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
13 August 2013 | Registered office address changed from Unit 1 Forgewood Industrial Estate Gatwick Road Crawley RH10 9PG England on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Unit 1 Forgewood Industrial Estate Gatwick Road Crawley RH10 9PG England on 13 August 2013 (1 page) |
25 June 2013 | Termination of appointment of Thomas Garner as a director (2 pages) |
25 June 2013 | Termination of appointment of Thomas Garner as a director (2 pages) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed bryant scrap metal recycling LTD\certificate issued on 22/03/13
|
22 March 2013 | Company name changed bryant scrap metal recycling LTD\certificate issued on 22/03/13
|
19 March 2013 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England on 19 March 2013 (1 page) |
1 March 2013 | Termination of appointment of James Bryant as a director (1 page) |
1 March 2013 | Appointment of Mr George Lambert as a director (2 pages) |
1 March 2013 | Appointment of Mr George Lambert as a director (2 pages) |
1 March 2013 | Termination of appointment of James Bryant as a director (1 page) |
3 December 2012 | Incorporation Statement of capital on 2012-12-03
|
3 December 2012 | Incorporation Statement of capital on 2012-12-03
|