Company NameBryden Associates Limited
DirectorsHelen Louise Ashton and Stephen John Prior
Company StatusLiquidation
Company NumberSC201378
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Secretary NameMrs Helen Louise Ashton
NationalityBritish
StatusCurrent
Appointed09 October 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Chaul End Road
Caddington
Bedfordshire
LU1 4AS
Director NameWilliam Graham Malone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 27 July 2000)
RoleElectrical Engineer
Correspondence Address11 Castleview Road
Strathaven
Lanarkshire
ML10 6HD
Scotland
Secretary NameCatriona Beatty
NationalityIrish
StatusResigned
Appointed25 February 2000(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2000)
RoleSecretary
Correspondence Address33 Ormond Road
Ranelagh
Dublin 6
Irish
Director NameIan Bell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(8 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2001)
RoleSolicitor
Correspondence Address16 Glenvar Park
Blackrock
Dublin
Ireland
Director NameVincent Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2002)
RoleAccountant
Correspondence Address105 Mount Merrion Avenue
Blackrock
Co Dublin
Irish
Secretary NamePaul Stacey
NationalityIrish
StatusResigned
Appointed12 December 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address137 Charlemont
Griffith Avenue
Dublin 9
Irish
Director NameThomas Byrne
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2002)
RoleAccountant
Correspondence Address18 Gleann Na Smol
Blackrock
Dublin
Irish
Director NamePaul Stacey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 October 2002)
RoleAccountant
Correspondence Address137 Charlemont
Griffith Avenue
Dublin 9
Irish
Director NameGary Cobain
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 2002)
RoleManager
Correspondence Address123 Saintfield Road
Belfast
County Antrim
BT8 7HN
Northern Ireland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressC/O Mrs J Hunter
168 West George Street
Glasgow
G2 2PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due8 September 2001 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due22 November 2016 (overdue)

Filing History

23 October 2002Registered office changed on 23/10/02 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
23 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2002Registered office changed on 23/10/02 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
23 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
25 April 2001Compulsory strike-off action has been discontinued (1 page)
25 April 2001Compulsory strike-off action has been discontinued (1 page)
25 April 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
6 April 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
23 March 2000New director appointed (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000New director appointed (1 page)
23 March 2000New secretary appointed (2 pages)
20 January 2000Company name changed hms (326) LIMITED\certificate issued on 21/01/00 (2 pages)
20 January 2000Company name changed hms (326) LIMITED\certificate issued on 21/01/00 (2 pages)
8 November 1999Incorporation (19 pages)
8 November 1999Incorporation (19 pages)