About

Registered Number: 05124161
Date of Incorporation: 10/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2014 (9 years and 6 months ago)
Registered Address: Bridgewater House Finzels Reach, Counterslip, Bristol, BS1 6BX

 

The Brynafon Country House Hotel Ltd was registered on 10 May 2004 with its registered office in Bristol, it has a status of "Dissolved". The Brynafon Country House Hotel Ltd has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Linda 10 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 16 September 2014
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.20 - N/A 02 April 2013
AD01 - Change of registered office address 13 March 2013
RESOLUTIONS - N/A 12 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 August 2008
363a - Annual Return 22 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2007
353 - Register of members 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 September 2005
363s - Annual Return 07 September 2005
225 - Change of Accounting Reference Date 05 April 2005
395 - Particulars of a mortgage or charge 16 March 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge for secured loan 14 April 2011 Outstanding

N/A

Debenture 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.