This company is commonly known as J Bryan (victoria) Limited. The company was founded 23 years ago and was given the registration number 04114547. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St. Peters Square, Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | J BRYAN (VICTORIA) LIMITED |
---|---|---|
Company Number | : | 04114547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 November 2000 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, One St. Peters Square, Manchester, M2 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE | Secretary | 10 December 2009 | Active |
C/O Mazars Llp, One St. Peters Square, Manchester, M2 3DE | Director | 21 November 2000 | Active |
75 Tabley Avenue, Widnes, WA8 7PQ | Secretary | 21 November 2000 | Active |
27 Andrew Close, Widnes, WA8 8AP | Secretary | 07 January 2005 | Active |
4 Carlton Street, Widnes, WA8 6NP | Secretary | 08 January 2001 | Active |
1 Laleston Close, Widnes, WA8 8LG | Secretary | 17 June 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 21 November 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 21 November 2000 | Active |
Mr Mark Alton Bryan | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ |
Nature of control | : |
|
Mr John Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-26 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-02-19 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-10 | Insolvency | Liquidation in administration progress report. | Download |
2018-06-28 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-09 | Insolvency | Liquidation in administration progress report. | Download |
2017-10-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-09-28 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-09-07 | Insolvency | Liquidation in administration proposals. | Download |
2017-07-17 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.