About

Registered Number: 04396890
Date of Incorporation: 18/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 5 months ago)
Registered Address: Harlyn, South Tawton, Okehampton, Devon, EX20 2PW,

 

Founded in 2002, Bryant & Chandler Ltd has its registered office in Devon, it's status is listed as "Dissolved". The companies directors are listed as Dennis, Alison, Dennis, Andrew Thomas in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Andrew Thomas 18 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Alison 18 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
AA01 - Change of accounting reference date 19 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 28 April 2012
AD01 - Change of registered office address 28 April 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
353 - Register of members 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 28 June 2002
225 - Change of Accounting Reference Date 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.