Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(15 years, 11 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 | Mr Terrance Colin Morris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 December 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ringwood Road Eastbourne East Sussex BN22 8TB |
Director Name | Simon John Whiston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 12 Barker Road Sutton Coldfield Birmingham West Midlands B74 2NY |
Director Name | Neill Andrew Whiston |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 2 The Green Ashorne Warwick Warwickshire CV35 9DT |
Secretary Name | Simon John Whiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Streetly Sutton Coldfield Birmingham B14 7HP |
Secretary Name | Stephen John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 2 Collingwood Close Saltford Bristol BS31 3HZ |
Secretary Name | Roger Graham Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Streetly Sutton Coldfield West Midlands B74 3EU |
Director Name | Phillip Henry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 132 County Drive Tamworth Staffordshire B78 3XF |
Director Name | Roger Graham Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 2 Middleton Road Streetly Sutton Coldfield West Midlands B74 3EU |
Director Name | Stephen John Spencer Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Chapel Street Oakthorpe Swadlincote Derbyshire DE12 7QT |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Thomas Voss |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | The Lodge Old Warren Farm Wimbledon Common London SW19 7UR |
Director Name | Graham Francis Balls |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2006) |
Role | Finance Controller |
Correspondence Address | Beethovenstrasse 71 71711 Steinheim Germany |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr Steven Murray Fifer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2012) |
Role | Finan Controller |
Country of Residence | England |
Correspondence Address | 15 Mayfield Wilnecote Tamworth Staffordshire B77 4PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JLA Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 December 1993) |
Correspondence Address | 1 Cloth Court Cloth Fair London EC1A 7LS |
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) |
14 March 2016 | Liquidators statement of receipts and payments to 25 November 2015 (6 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (6 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 25 November 2015 (6 pages) |
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) |
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Declaration of solvency (3 pages) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Resolutions
|
8 December 2014 | Declaration of solvency (3 pages) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Satisfaction of charge 1 in full (2 pages) |
11 June 2014 | Satisfaction of charge 3 in full (1 page) |
11 June 2014 | Satisfaction of charge 3 in full (1 page) |
11 June 2014 | Satisfaction of charge 1 in full (2 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
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) |
17 December 2012 | Appointment of Karl Gorton as a director (3 pages) |
17 December 2012 | Appointment of Karl Gorton as a director (3 pages) |
11 December 2012 | Termination of appointment of Steven Fifer as a director (1 page) |
11 December 2012 | Termination of appointment of Steven Fifer as a director (1 page) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 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) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Stephen Lee as a director (1 page) |
7 October 2010 | Termination of appointment of Stephen Lee as a director (1 page) |
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) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 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) |
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) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
8 January 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
8 January 2009 | Return made up to 22/10/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated director roger williams (1 page) |
31 July 2008 | Appointment terminated director roger williams (1 page) |
31 July 2008 | Director appointed steven murray fifer (2 pages) |
31 July 2008 | Director appointed steven murray fifer (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH flooor 111-113 great portland street london W1W 6QQ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH flooor 111-113 great portland street london W1W 6QQ (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 22/10/03; full list of members (8 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
15 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
15 November 2002 | Return made up to 22/10/02; full list of members (8 pages) |
6 September 2002 | Auditor's resignation (1 page) |
6 September 2002 | Auditor's resignation (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD (1 page) |
30 July 2002 | Memorandum and Articles of Association (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Memorandum and Articles of Association (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Full accounts made up to 31 October 2001 (10 pages) |
23 January 2002 | Full accounts made up to 31 October 2001 (10 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
6 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
10 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
10 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
2 November 1998 | Return made up to 22/10/98; full list of members
|
2 November 1998 | Return made up to 22/10/98; full list of members
|
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Memorandum and Articles of Association (15 pages) |
5 January 1998 | Memorandum and Articles of Association (15 pages) |
30 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (12 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (12 pages) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
11 November 1997 | Return made up to 22/10/97; full list of members
|
11 November 1997 | Return made up to 22/10/97; full list of members
|
24 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
24 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
28 October 1996 | Return made up to 22/10/96; no change of members
|
28 October 1996 | Return made up to 22/10/96; no change of members
|
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
13 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
12 January 1995 | Full accounts made up to 31 October 1994 (10 pages) |
12 January 1995 | Full accounts made up to 31 October 1994 (10 pages) |
2 November 1994 | Return made up to 22/10/94; full list of members
|
2 November 1994 | Return made up to 22/10/94; full list of members
|
14 December 1993 | Ad 26/11/93--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |
14 December 1993 | Ad 26/11/93--------- £ si [email protected]=198 £ ic 2/200 (2 pages) |