About

Registered Number: 01118753
Date of Incorporation: 18/06/1973 (50 years and 11 months ago)
Company Status: Liquidation
Date of Dissolution: 24/07/2012 (11 years and 10 months ago)
Registered Address: Pricewaterhouse Coopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Phillip Gordon N/A - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.