Company NameBRYX Technology Limited
Company StatusDissolved
Company Number02833657
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date21 January 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Charles Burchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage The Street
Great Saling
Braintree
Essex
CM7 5DR
Secretary NameLyndon Neil Owen
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 1997)
RoleCompany Director
Correspondence AddressThe Barn
Saw Hill Farm, Saw Hill
Sowerby Bridge
West Yorkshire
HX6 3DP
Director NameStella Elizabeth Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressThe Barn House
Brearley Hall Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Secretary NameStella Elizabeth Walker
NationalityBritish
StatusResigned
Appointed15 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressThe Barn House
Brearley Hall Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBrearley Hall
Luddendenfoot
Halifax
HX2 6HS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 September 1996First Gazette notice for voluntary strike-off (1 page)
30 July 1996Application for striking-off (1 page)
29 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995New secretary appointed (2 pages)