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.
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 |
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 |
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 |