Company NameBryant Park Limited
Company StatusDissolved
Company Number05248232
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NameHelmepark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Penhall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AW
Director NameMr Anthony John Settle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 The Gardens
Lady Street
Dulverton
Somerset
TA22 9DE
Secretary NameMr Anthony John Settle
NationalityBritish
StatusClosed
Appointed22 September 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address6 The Gardens
Lady Street
Dulverton
Somerset
TA22 9DE
Director NameMrs Jane Elizabeth Harrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gill Croft
Waldridge
County Durham
DH2 2XF
Director NameMr Iain Hunter Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitton Terrace
Rothbury
Northumberland
NE65 7QW
Secretary NameMrs Michelle Collinson
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Farnley Hey Road
Durham
DH1 4EA
Secretary NameMrs Jane Elizabeth Harrison
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gill Croft
Waldridge
County Durham
DH2 2XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Secretary's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Anthony John Settle on 16 October 2012 (2 pages)
4 August 2012Voluntary strike-off action has been suspended (1 page)
4 August 2012Voluntary strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 May 2012Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Mr Anthony John Settle on 3 May 2012 (2 pages)
24 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
24 February 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Registered office address changed from Imex Business Centre Abbey Road Pity Me Durham DH1 5JZ on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Imex Business Centre Abbey Road Pity Me Durham DH1 5JZ on 18 November 2011 (1 page)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 120
(5 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 120
(5 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-18
  • GBP 120
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 May 2010Amended accounts made up to 31 March 2008 (6 pages)
6 May 2010Amended total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Mr Anthony John Settle on 31 August 2009 (1 page)
21 October 2009Secretary's details changed for Mr Anthony John Settle on 31 August 2009 (1 page)
19 June 2009Memorandum and Articles of Association (13 pages)
19 June 2009Memorandum and Articles of Association (13 pages)
18 June 2009Company name changed helmepark LIMITED\certificate issued on 18/06/09 (2 pages)
18 June 2009Company name changed helmepark LIMITED\certificate issued on 18/06/09 (2 pages)
2 April 2009Appointment terminated director jane harrison (1 page)
2 April 2009Appointment Terminated Director jane harrison (1 page)
9 January 2009Amended accounts made up to 31 March 2008 (6 pages)
9 January 2009Amended accounts made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
29 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Appointment Terminated Secretary jane harrison (1 page)
6 October 2008Secretary appointed anthony john settle (2 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Secretary appointed anthony john settle (2 pages)
6 October 2008Appointment terminated secretary jane harrison (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 01/10/07; no change of members (7 pages)
1 November 2007Return made up to 01/10/07; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
7 November 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2006Return made up to 01/10/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/05
(8 pages)
4 November 2005Return made up to 01/10/05; full list of members (8 pages)
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
21 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)