Company NameBryan Andrew Construction Limited
Company StatusDissolved
Company Number02795528
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Andrew
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 week after company formation)
Appointment Duration13 years, 6 months (closed 05 September 2006)
RoleCivil Engineer
Correspondence Address78 Glossop Road
Charlesworth
Via Hyde
Cheshire
SK14 6HB
Director NameMr Bryan Paul Andrew
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(1 week after company formation)
Appointment Duration13 years, 6 months (closed 05 September 2006)
RoleCivil Engineer
Correspondence Address78 Glossop Road
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6HB
Secretary NameMrs Jacqueline Andrew
NationalityBritish
StatusClosed
Appointed10 March 1993(1 week after company formation)
Appointment Duration13 years, 6 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address78 Glossop Road
Charlesworth Broadbottom
Hyde
Cheshire
SK14 6HB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6-8 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£62,573
Gross Profit£49,658
Net Worth£9,979
Cash£2,381
Current Liabilities£14,744

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Statement of affairs (5 pages)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2000Registered office changed on 10/12/00 from: 47 manchester road denton manchester lancashire M34 2AF (1 page)
18 July 2000Full accounts made up to 29 February 2000 (11 pages)
20 March 2000Return made up to 03/03/00; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: building 9 tameside business centre windmill lane denton manchester M34 3QS (1 page)
22 June 1999Full accounts made up to 28 February 1999 (9 pages)
2 March 1999Return made up to 03/03/99; no change of members (4 pages)
15 December 1998Full accounts made up to 28 February 1998 (9 pages)
14 December 1998Registered office changed on 14/12/98 from: c o shaw whitter & co office 512 chester ent centre hoole bridge chester CH2 3NE (1 page)
13 March 1998Return made up to 03/03/98; no change of members (4 pages)
16 December 1997Full accounts made up to 28 February 1997 (9 pages)
23 April 1997Registered office changed on 23/04/97 from: bullock midgley 85-87 high street west glossop derbyshire SK13 8BD (1 page)
6 March 1997Return made up to 03/03/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
22 March 1995Return made up to 03/03/95; no change of members (4 pages)