Company NameP.S. Bryer & Co. Limited
DirectorsAndrew Nigel Bryer and Keith Stanley Bryer
Company StatusDissolved
Company Number01373192
CategoryPrivate Limited Company
Incorporation Date13 June 1978(45 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Nigel Bryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(12 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RolePainter & Decorator
Correspondence Address42 St Catherines Road
Harrogate
North Yorkshire
HG2 8LA
Director NameKeith Stanley Bryer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(12 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RolePainter & Decorator
Correspondence Address163 Jennyfield Drive
Harrogate
North Yorkshire
HG3 2XQ
Secretary NameAndrew Nigel Bryer
NationalityBritish
StatusCurrent
Appointed14 February 1991(12 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address42 St Catherines Road
Harrogate
North Yorkshire
HG2 8LA
Director NameJohn Richard Bryer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RolePainter & Decorator
Correspondence Address108 Swarcliffe Road
Harrogate
North Yorkshire
HG1 4QY

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
21 March 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1996Registered office changed on 13/03/96 from: back dawson terr harrogate yorkshire HG1 2AJ (1 page)
28 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)