Having been setup in 1973, Brisons (Fabrications) Company Ltd have registered office in West Yorkshire, it's status is listed as "Liquidation". This company has one director listed as Wilson, Phillip Gordon in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Phillip Gordon | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 07 January 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
RESOLUTIONS - N/A | 19 May 2010 | |
AC92 - N/A | 18 May 2010 | |
LIQ - N/A | 30 June 2006 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 March 2006 | |
4.68 - Liquidator's statement of receipts and payments | 30 March 2006 | |
4.68 - Liquidator's statement of receipts and payments | 23 January 2006 | |
MISC - Miscellaneous document | 02 September 2005 | |
4.40 - N/A | 02 September 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 September 2005 | |
MISC - Miscellaneous document | 12 August 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2005 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2005 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2004 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2004 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2003 | |
4.40 - N/A | 07 February 2003 | |
MISC - Miscellaneous document | 07 February 2003 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2003 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2003 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2002 | |
4.68 - Liquidator's statement of receipts and payments | 12 December 2001 | |
MISC - Miscellaneous document | 10 September 2001 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2001 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2001 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2001 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2000 | |
MISC - Miscellaneous document | 08 February 2000 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2000 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2000 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 1999 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 1999 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 1998 | |
405(2) - Notice of ceasing to act of Receiver | 13 February 1998 | |
3.6 - Abstract of receipt and payments in receivership | 12 February 1998 | |
3.6 - Abstract of receipt and payments in receivership | 03 February 1998 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 1997 | |
3.6 - Abstract of receipt and payments in receivership | 04 February 1997 | |
RESOLUTIONS - N/A | 30 December 1996 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 December 1996 | |
4.20 - N/A | 30 December 1996 | |
287 - Change in situation or address of Registered Office | 12 November 1996 | |
3.6 - Abstract of receipt and payments in receivership | 05 February 1996 | |
3.6 - Abstract of receipt and payments in receivership | 10 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 1994 | |
3.10 - N/A | 13 April 1994 | |
405(1) - Notice of appointment of Receiver | 12 January 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1993 | |
363s - Annual Return | 15 November 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363s - Annual Return | 10 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1992 | |
395 - Particulars of a mortgage or charge | 04 February 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363b - Annual Return | 05 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1991 | |
AA - Annual Accounts | 31 October 1990 | |
363 - Annual Return | 31 October 1990 | |
288 - N/A | 05 March 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 05 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1988 | |
AA - Annual Accounts | 01 March 1988 | |
363 - Annual Return | 01 March 1988 | |
395 - Particulars of a mortgage or charge | 06 April 1987 | |
395 - Particulars of a mortgage or charge | 03 April 1987 | |
AA - Annual Accounts | 14 March 1987 | |
363 - Annual Return | 14 March 1987 | |
AA - Annual Accounts | 01 May 1986 | |
363 - Annual Return | 01 May 1986 | |
NEWINC - New incorporation documents | 18 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 16 December 1993 | Outstanding |
N/A |
Chattels mortgage | 03 February 1992 | Fully Satisfied |
N/A |
Legal charge | 01 April 1987 | Outstanding |
N/A |
Debenture | 01 April 1987 | Outstanding |
N/A |
Charge | 06 June 1984 | Fully Satisfied |
N/A |
Legal charge | 24 May 1976 | Fully Satisfied |
N/A |