Company NameBristan (Holdings) Limited
Company StatusDissolved
Company Number02864959
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameAgentframe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasid Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Terrance Colin Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ringwood Road
Eastbourne
East Sussex
BN22 8TB
Director NameSimon John Whiston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 15 December 1997)
RoleCompany Director
Correspondence Address12 Barker Road
Sutton Coldfield
Birmingham
West Midlands
B74 2NY
Director NameNeill Andrew Whiston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 15 December 1997)
RoleCompany Director
Correspondence Address2 The Green
Ashorne
Warwick
Warwickshire
CV35 9DT
Secretary NameSimon John Whiston
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 October 1994)
RoleCompany Director
Correspondence Address2 Middleton Road
Streetly Sutton Coldfield
Birmingham
B14 7HP
Secretary NameStephen John Bradshaw
NationalityBritish
StatusResigned
Appointed27 October 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address2 Collingwood Close
Saltford
Bristol
BS31 3HZ
Secretary NameRoger Graham Williams
NationalityBritish
StatusResigned
Appointed05 July 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address2 Middleton Road
Streetly
Sutton Coldfield
West Midlands
B74 3EU
Director NamePhillip Henry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address132 County Drive
Tamworth
Staffordshire
B78 3XF
Director NameRoger Graham Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 Middleton Road
Streetly
Sutton Coldfield
West Midlands
B74 3EU
Director NameStephen John Spencer Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Farm Chapel Street
Oakthorpe
Swadlincote
Derbyshire
DE12 7QT
Director NameMr Ian David Maclellan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormleighton Grange
Southam
Warwickshire
CV47 2XZ
Director NameThomas Voss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed07 June 2002(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressThe Lodge Old Warren Farm
Wimbledon Common
London
SW19 7UR
Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2006)
RoleFinance Controller
Correspondence AddressBeethovenstrasse 71
71711 Steinheim
Germany
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed07 June 2002(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameMr Steven Murray Fifer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2012)
RoleFinan Controller
Country of ResidenceEngland
Correspondence Address15 Mayfield
Wilnecote
Tamworth
Staffordshire
B77 4PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed15 November 1993(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 December 1993)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Contact

Websitebristan.com

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Liquidators statement of receipts and payments to 25 November 2015 (6 pages)
14 March 2016Liquidators' statement of receipts and payments to 25 November 2015 (6 pages)
14 March 2016Liquidators' statement of receipts and payments to 25 November 2015 (6 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 203
(4 pages)
9 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 203
(4 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
8 December 2014Declaration of solvency (3 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Satisfaction of charge 1 in full (2 pages)
11 June 2014Satisfaction of charge 3 in full (1 page)
11 June 2014Satisfaction of charge 3 in full (1 page)
11 June 2014Satisfaction of charge 1 in full (2 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 203
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 203
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 December 2012Appointment of Karl Gorton as a director (3 pages)
17 December 2012Appointment of Karl Gorton as a director (3 pages)
11 December 2012Termination of appointment of Steven Fifer as a director (1 page)
11 December 2012Termination of appointment of Steven Fifer as a director (1 page)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Stephen Lee as a director (1 page)
7 October 2010Termination of appointment of Stephen Lee as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 22/10/08; full list of members (3 pages)
8 January 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
8 January 2009Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
8 January 2009Return made up to 22/10/08; full list of members (3 pages)
31 July 2008Appointment terminated director roger williams (1 page)
31 July 2008Appointment terminated director roger williams (1 page)
31 July 2008Director appointed steven murray fifer (2 pages)
31 July 2008Director appointed steven murray fifer (2 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
7 November 2007Return made up to 22/10/07; no change of members (7 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
3 November 2006Return made up to 22/10/06; full list of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Return made up to 22/10/05; full list of members (8 pages)
1 November 2005Return made up to 22/10/05; full list of members (8 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
29 October 2004Return made up to 22/10/04; full list of members (8 pages)
29 October 2004Return made up to 22/10/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH flooor 111-113 great portland street london W1W 6QQ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH flooor 111-113 great portland street london W1W 6QQ (1 page)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Return made up to 22/10/03; full list of members (8 pages)
24 October 2003Return made up to 22/10/03; full list of members (8 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
15 November 2002Return made up to 22/10/02; full list of members (8 pages)
15 November 2002Return made up to 22/10/02; full list of members (8 pages)
6 September 2002Auditor's resignation (1 page)
6 September 2002Auditor's resignation (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 August 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD (1 page)
30 July 2002Memorandum and Articles of Association (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002Memorandum and Articles of Association (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Full accounts made up to 31 October 2001 (10 pages)
23 January 2002Full accounts made up to 31 October 2001 (10 pages)
28 October 2001Return made up to 22/10/01; full list of members (7 pages)
28 October 2001Return made up to 22/10/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 October 2000 (10 pages)
6 February 2001Full accounts made up to 31 October 2000 (10 pages)
10 November 2000Return made up to 22/10/00; full list of members (7 pages)
10 November 2000Return made up to 22/10/00; full list of members (7 pages)
10 February 2000Full accounts made up to 31 October 1999 (10 pages)
10 February 2000Full accounts made up to 31 October 1999 (10 pages)
19 November 1999Return made up to 22/10/99; full list of members (7 pages)
19 November 1999Return made up to 22/10/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 October 1998 (10 pages)
2 February 1999Full accounts made up to 31 October 1998 (10 pages)
2 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 October 1997 (12 pages)
29 January 1998Full accounts made up to 31 October 1997 (12 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Memorandum and Articles of Association (15 pages)
5 January 1998Memorandum and Articles of Association (15 pages)
30 December 1997Declaration of assistance for shares acquisition (9 pages)
30 December 1997Declaration of assistance for shares acquisition (9 pages)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 December 1997Declaration of assistance for shares acquisition (9 pages)
30 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 December 1997Declaration of assistance for shares acquisition (9 pages)
30 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
30 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
30 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 December 1997Particulars of mortgage/charge (12 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (12 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
11 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Full accounts made up to 31 October 1996 (12 pages)
24 February 1997Full accounts made up to 31 October 1996 (12 pages)
28 October 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
13 March 1996Full accounts made up to 31 October 1995 (12 pages)
13 March 1996Full accounts made up to 31 October 1995 (12 pages)
9 November 1995Return made up to 22/10/95; no change of members (4 pages)
9 November 1995Return made up to 22/10/95; no change of members (4 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
12 January 1995Full accounts made up to 31 October 1994 (10 pages)
12 January 1995Full accounts made up to 31 October 1994 (10 pages)
2 November 1994Return made up to 22/10/94; full list of members
  • 363(287) ‐ Registered office changed on 02/11/94
(6 pages)
2 November 1994Return made up to 22/10/94; full list of members
  • 363(287) ‐ Registered office changed on 02/11/94
(6 pages)
14 December 1993Ad 26/11/93--------- £ si [email protected]=198 £ ic 2/200 (2 pages)
14 December 1993Ad 26/11/93--------- £ si [email protected]=198 £ ic 2/200 (2 pages)