Company NameBRYN Refractories Limited
DirectorBrian Kenneth Edwards
Company StatusDissolved
Company Number04403145
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2626Manufacture of refractory ceramic products
SIC 23200Manufacture of refractory products

Directors

Director NameBrian Kenneth Edwards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleBuilder
Correspondence Address7 Rutland Road
Cadisham
Manchester
M44 5HT
Secretary NameCarol Edwards
NationalityBritish
StatusCurrent
Appointed12 March 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address7 Rutland Road
Cadishead
Manchester
Lancashire
M44 5HT
Director NameBrian William Edwards
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleContracts Manager
Correspondence Address70 New Moss Road
Cadishead
M44 5JS
Secretary NameBrian Kenneth Edwards
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleBuilder
Correspondence Address7 Rutland Road
Cadisham
Manchester
M44 5HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,747
Cash£9,075
Current Liabilities£88,707

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Statement of affairs (6 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Registered office changed on 13/09/05 from: c/o f f t reedham house 31 king street west manchester M3 2PJ (1 page)
1 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Registered office changed on 19/10/04 from: c/o michael cohen 198 liverpool road irlam, manchester greater manchester M44 6FE (1 page)
8 April 2004Return made up to 25/03/04; full list of members (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 April 2002Ad 05/04/02--------- £ si 100@1=100 £ ic 1/101 (4 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)