About

Registered Number: 05963802
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: Brysdale House, Drumhead Road, Chorley North Business Park, Chorley, Lancashire, PR6 7DE

 

Brysdales H Ltd was registered on 11 October 2006 with its registered office in Chorley, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 29 July 2016
AA - Annual Accounts 20 June 2016
RESOLUTIONS - N/A 24 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2015
SH19 - Statement of capital 24 December 2015
CAP-SS - N/A 24 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 30 April 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 24 March 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2013
RESOLUTIONS - N/A 23 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
CH03 - Change of particulars for secretary 23 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2010
AA - Annual Accounts 27 July 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
RESOLUTIONS - N/A 05 January 2009
SA - Shares agreement 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363s - Annual Return 04 February 2008
395 - Particulars of a mortgage or charge 09 August 2007
225 - Change of Accounting Reference Date 20 April 2007
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Mortgage 30 June 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.