Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 April 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Michael Lewis Crane |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | La Maison Du Ponterrin Rue De Ponterrin Maufant Jersey JE2 7HP |
Director Name | Richard Antony Gant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 September 2003) |
Role | Financial Accountant |
Correspondence Address | 38 Ash Close Uppingham Oakham Leicestershire LE15 9PJ |
Secretary Name | Richard Antony Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 38 Ash Close Uppingham Oakham Leicestershire LE15 9PJ |
Director Name | Derek Hillsdon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 April 1998) |
Role | Sales Director |
Correspondence Address | 37 Main Street Medbourne Leicestershire LE16 8DT |
Director Name | Simon Peter Mepsted |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 February 2015) |
Role | Production Director |
Correspondence Address | 2 Blakenhall Cottages Woodhouses Yoxall Burton On Trent Staffordshire DE13 8NR |
Director Name | Mr Stephen Christopher Gannon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2004) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Waverley St Marys Road Manton Leicestershire LE15 8SU |
Director Name | Klaus Karl Boch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 October 2004) |
Role | Company Executive |
Correspondence Address | Im Schilling 8 Leimem 6906 69181 |
Director Name | Lau Borre Frandsen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | Hundreupvej 132 Odense M Dk 5230 |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 October 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Graham Francis Balls |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 June 2013) |
Role | Finance Controller |
Country of Residence | Germany |
Correspondence Address | 69 Alfred-Ulrich-Strasse 71711 Steinheim Germany |
Website | bristan.com |
---|
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 January 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 May 2015 | Appointment of a voluntary liquidator (2 pages) |
11 May 2015 | Appointment of a voluntary liquidator (2 pages) |
20 April 2015 | Declaration of solvency (3 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Declaration of solvency (3 pages) |
16 March 2015 | Termination of appointment of Simon Peter Mepsted as a director on 20 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Simon Peter Mepsted as a director on 20 February 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 July 2013 | Appointment of Karl Gorton as a director on 20 June 2013 (3 pages) |
16 July 2013 | Appointment of Karl Gorton as a director on 20 June 2013 (3 pages) |
10 July 2013 | Termination of appointment of Lau Borre Frandsen as a director on 20 June 2013 (1 page) |
10 July 2013 | Termination of appointment of Graham Francis Balls as a director on 13 June 2013 (1 page) |
10 July 2013 | Termination of appointment of Lau Borre Frandsen as a director on 20 June 2013 (1 page) |
10 July 2013 | Termination of appointment of Graham Francis Balls as a director on 13 June 2013 (1 page) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages) |
27 October 2009 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
26 October 2009 | Termination of appointment of John Bignall as a secretary (2 pages) |
6 May 2009 | Director's change of particulars / graham balls / 01/07/2008 (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / graham balls / 01/07/2008 (1 page) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 July 2008 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
16 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 July 2008 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 03/05/04; full list of members
|
12 May 2004 | Return made up to 03/05/04; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great porltand street london W1W 6QQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great porltand street london W1W 6QQ (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
18 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
18 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Director's particulars changed (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
15 February 1999 | Return made up to 03/05/98; no change of members; amend (6 pages) |
15 February 1999 | Return made up to 03/05/97; full list of members; amend (8 pages) |
15 February 1999 | Return made up to 03/05/98; no change of members; amend (6 pages) |
15 February 1999 | Return made up to 03/05/97; full list of members; amend (8 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
19 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 03/05/97; full list of members (8 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
10 May 1996 | Return made up to 03/05/96; no change of members (6 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members (6 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Return made up to 03/05/95; change of members (8 pages) |
5 July 1995 | Return made up to 03/05/95; change of members (8 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
16 May 1994 | Return made up to 03/05/94; full list of members (5 pages) |
16 May 1994 | Return made up to 03/05/94; full list of members (5 pages) |
23 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
23 November 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
24 May 1993 | Ad 14/05/93--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
24 May 1993 | Ad 14/05/93--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages) |
18 May 1993 | Return made up to 03/05/93; full list of members (6 pages) |
18 May 1993 | Return made up to 03/05/93; full list of members (6 pages) |
12 June 1992 | Return made up to 03/05/92; no change of members
|
12 June 1992 | Return made up to 03/05/92; no change of members
|
11 June 1991 | Return made up to 03/05/91; no change of members (4 pages) |
11 June 1991 | Return made up to 03/05/91; no change of members (4 pages) |
10 April 1991 | Return made up to 31/01/91; full list of members (6 pages) |
10 April 1991 | Return made up to 31/01/91; full list of members (6 pages) |
28 November 1989 | Ad 30/06/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 November 1989 | Ad 30/06/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |