Company NameBryco Windows Group Plc
DirectorsBryan Anthony Cox and Bryan Melvyn Cox
Company StatusDissolved
Company Number02871031
CategoryPublic Limited Company
Incorporation Date11 November 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameBryan Anthony Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Correspondence Address237 Corbets Tey Road
Upminster
Essex
RM14 2YW
Director NameBryan Melvyn Cox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address2 Mackenzie Close
Thetford
Norfolk
IP24 3NQ
Secretary NameBryan Anthony Cox
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Correspondence Address237 Corbets Tey Road
Upminster
Essex
RM14 2YW
Director NameDoris Cox
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1996)
RoleHousewife
Correspondence Address2 Mackenzie Road
Thetford
Norfolk
IP24 3NQ
Director NameJacqueline Cox
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1996)
RoleBook Keeper
Correspondence Address237 Corbets Tey Road
Upminster
Essex
RM14 2YW
Secretary NameJacqueline Cox
NationalityBritish
StatusResigned
Appointed24 November 1993(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1996)
RoleBook Keeper
Correspondence Address237 Corbets Tey Road
Upminster
Essex
RM14 2YW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

7 January 2000Dissolved (1 page)
7 October 1999Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 1999Liquidators statement of receipts and payments (4 pages)
18 August 1999Liquidators statement of receipts and payments (4 pages)
27 July 1998Statement of affairs (6 pages)
27 July 1998Appointment of a voluntary liquidator (2 pages)
27 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Registered office changed on 27/07/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
28 January 1998Return made up to 11/11/97; no change of members (4 pages)
18 July 1997Full accounts made up to 28 February 1997 (50 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 11/11/96; full list of members (5 pages)
9 July 1996Re-registration of Memorandum and Articles (27 pages)
9 July 1996Auditor's report (1 page)
9 July 1996Balance Sheet (1 page)
9 July 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 July 1996Application for reregistration from private to PLC (1 page)
9 July 1996Auditor's statement (1 page)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1996Declaration on reregistration from private to PLC (1 page)
25 June 1996Ad 19/06/96--------- £ si 45018@1=45018 £ ic 5102/50120 (2 pages)
25 June 1996£ nc 10000/100000 19/06/96 (1 page)
25 June 1996Full accounts made up to 30 November 1995 (5 pages)
23 June 1996Ad 17/05/96--------- £ si 5000@1 £ si [email protected] (2 pages)
23 June 1996Particulars of contract relating to shares (3 pages)
3 June 1996Ad 17/05/96--------- £ si 5000@1=5000 £ si [email protected]=100 £ ic 2/5102 (2 pages)
28 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1996Accounting reference date extended from 30/11 to 28/02 (1 page)
28 May 1996Nc inc already adjusted 17/05/96 (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned;director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: orion house bryant avenue romford essex RM3 0AP (1 page)
28 May 1996New secretary appointed;new director appointed (2 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (3 pages)