Company NameJ.& J.Bryce & Son Limited
Company StatusDissolved
Company Number00546726
CategoryPrivate Limited Company
Incorporation Date29 March 1955(68 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMrs Lilian Nelson
Date of BirthDecember 1919 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(36 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address15 Denstone Crescent
Bolton
Lancashire
BL2 5DE
Secretary NameJeffrey Nelson
NationalityBritish
StatusClosed
Appointed05 September 2001(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 01 July 2003)
RolePostmaster
Correspondence Address22 Ivy Bank Road
Bolton
Greater Manchester
BL1 7EQ
Secretary NameSusan Nelson
NationalityBritish
StatusClosed
Appointed05 September 2001(46 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address22 Ivy Bank Road
Bolton
Greater Manchester
BL1 7EQ
Secretary NameMr Jeffrey Nelson
NationalityBritish
StatusResigned
Appointed31 May 1991(36 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address637 Blackburn Road
Bolton
Lancashire
BL1 7AA

Location

Registered Address22 Ivy Bank Road
Bolton
Lancashire
BL1 7EQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,026
Current Liabilities£5,492

Accounts

Latest Accounts31 March 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: higher blackburn road spso 637 blackburn road bolton BL1 7AA (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
1 August 2001Return made up to 02/07/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 02/07/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 September 1998Return made up to 02/07/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1997Return made up to 02/07/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 June 1996Return made up to 02/07/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)