Company NameBRYN Engineering Limited
Company StatusDissolved
Company Number04822182
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Brynley Griffiths
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Pembroke Close
Rushden
Northamptonshire
NN10 0QJ
Secretary NameJosephine Griffiths
NationalityBritish
StatusClosed
Appointed06 July 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 02 February 2011)
RoleCompany Director
Correspondence Address42 Short Stocks
Rushden
Northants
NN10 0EB
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,089
Cash£770
Current Liabilities£81,688

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
14 April 2009Notice of completion of voluntary arrangement (6 pages)
14 April 2009Notice of completion of voluntary arrangement (6 pages)
28 March 2009Notice of completion of voluntary arrangement (6 pages)
28 March 2009Notice of completion of voluntary arrangement (6 pages)
18 February 2009Registered office changed on 18/02/2009 from 155 wellingborough road rushden northamptonshire NN10 9TB (1 page)
18 February 2009Registered office changed on 18/02/2009 from 155 wellingborough road rushden northamptonshire NN10 9TB (1 page)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2009Appointment of a voluntary liquidator (1 page)
17 February 2009Statement of affairs with form 4.19 (13 pages)
17 February 2009Appointment of a voluntary liquidator (1 page)
17 February 2009Statement of affairs with form 4.19 (13 pages)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
(1 page)
29 September 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 September 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 September 2007Return made up to 20/06/07; full list of members (2 pages)
20 September 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
21 July 2005Return made up to 21/06/05; full list of members (6 pages)
8 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
8 July 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
8 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 July 2004Accounts made up to 30 June 2004 (2 pages)
24 July 2003Ad 06/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 July 2003Ad 06/07/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
5 July 2003Incorporation (15 pages)