About

Registered Number: 04003462
Date of Incorporation: 30/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 9 months ago)
Registered Address: 47 Cecil Road, Prenton, Birkenhead, Merseyside, CH42 9PF

 

Bryson Design Ltd was registered on 30 May 2000 and has its registered office in Birkenhead, it has a status of "Dissolved". The companies directors are listed as Bryson, Geoffrey, Bryson, Jayne, Bryson, Peter Philip. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Geoffrey 30 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BRYSON, Jayne 30 May 2000 31 March 2005 1
BRYSON, Peter Philip 31 March 2005 25 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 12 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 07 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 09 April 2013
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CERTNM - Change of name certificate 07 May 2010
CONNOT - N/A 07 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 08 August 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 08 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 04 June 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
363s - Annual Return 11 June 2001
NEWINC - New incorporation documents 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.