About

Registered Number: 01197226
Date of Incorporation: 21/01/1975 (49 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: 1 Gresham Street, London, EC2V 7BX,

 

Having been setup in 1975, Bryan Walls & Partners Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTER, John Anthony 13 September 2016 - 1
WALLS, Brian George Mckay N/A 09 December 1999 1
Secretary Name Appointed Resigned Total Appointments
RODRIGUEZ, Lisa Annette 01 January 2017 - 1
JONES, Clifford Spencer 07 April 2015 31 December 2016 1
RAMSEY, Sharon Ann 28 January 1992 31 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP03 - Appointment of secretary 03 January 2017
AD01 - Change of registered office address 03 January 2017
AP01 - Appointment of director 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 07 April 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 July 2014
DS02 - Withdrawal of striking off application by a company 23 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2014
DS01 - Striking off application by a company 22 January 2014
RESOLUTIONS - N/A 10 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2014
SH19 - Statement of capital 10 January 2014
CAP-SS - N/A 10 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 July 2013
RESOLUTIONS - N/A 17 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 03 August 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 30 March 2006
CERTNM - Change of name certificate 16 November 2005
CERTNM - Change of name certificate 22 August 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AUD - Auditor's letter of resignation 02 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 19 April 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 01 July 1999
225 - Change of Accounting Reference Date 06 June 1999
225 - Change of Accounting Reference Date 21 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 18 August 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 12 August 1992
288 - N/A 16 February 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
288 - N/A 08 February 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
MISC - Miscellaneous document 27 January 1986
NEWINC - New incorporation documents 21 January 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.