About

Registered Number: 03317658
Date of Incorporation: 13/02/1997 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/04/2015 (10 years ago)
Registered Address: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN

 

Bryson Print Ltd was founded on 13 February 1997 and has its registered office in Sunderland. We don't know the number of employees at the organisation. The companies directors are Walker, Bryan Thomas, Walker, Phillip Thomas, Walker, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Phillip Thomas 13 February 1997 - 1
WALKER, Caroline 13 February 1997 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Bryan Thomas 16 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 January 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
RESOLUTIONS - N/A 25 February 2013
4.20 - N/A 25 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2013
AD01 - Change of registered office address 25 January 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 January 2009
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 10 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 08 June 1998
225 - Change of Accounting Reference Date 24 May 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
287 - Change in situation or address of Registered Office 19 February 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Outstanding

N/A

Debenture 28 June 2011 Fully Satisfied

N/A

Charge over plant and machinery 16 April 2008 Fully Satisfied

N/A

Debenture 06 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.