Company NameBryden Property Developments Limited
Company StatusDissolved
Company Number03804100
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameGSF8 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Secretary NameJudith Anne Dunn
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 18 November 2008)
RoleSecretary
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Director NameMrs Denise Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Director NameMr Patrick Gerald Colin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Secretary NameMrs Denise Hall
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
23 June 2008Application for striking-off (1 page)
11 September 2007Return made up to 09/07/07; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
10 August 2006Return made up to 09/07/06; full list of members (7 pages)
10 August 2006Director resigned (1 page)
24 July 2006Section 394 (1 page)
13 July 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 July 2004Return made up to 09/07/04; full list of members (7 pages)
5 August 2003Return made up to 09/07/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 October 2002Return made up to 09/07/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
30 September 2002Registered office changed on 30/09/02 from: kingfisher business centre burnley road rawtenstall rossendale BB4 8EQ (1 page)
30 September 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 August 2001Return made up to 09/07/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
23 August 2000Return made up to 09/07/00; full list of members (7 pages)
17 December 1999New director appointed (4 pages)
17 December 1999New director appointed (4 pages)
14 September 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
9 July 1999Incorporation (32 pages)