Company NameTristar (China) Petrolium Investments Limited
Company StatusDissolved
Company Number03986120
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel Norman Crockford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleComputer Analyst
Correspondence Address31 Brook Street
Woodsetton
Dudley
West Midlands
DY3 1AD
Director NameMr Parwin Singh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Secretary NameAireford Limited (Corporation)
StatusClosed
Appointed16 May 2002(2 years after company formation)
Appointment Duration2 years, 4 months (closed 28 September 2004)
Correspondence AddressTradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Director NameTang Tsang Shui Fan
Date of BirthApril 1942 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration7 months (resigned 06 December 2000)
RoleManagement Consultant
Correspondence Address9-Fl Carfield Comm Bldg
75-77 Wyndham Street
Central
Hong Kong
Director NameChak Yuen Chester Chan
Date of BirthJune 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 2000)
RoleBusinessman
Correspondence AddressFlat A 6-F
Block 10
Villa Athena N T
Hong Kong
Director NameRavinder Kaur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2001)
RoleBarrister
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameThe Right Honourable The Lord Michael David Morris
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2000)
RolePeer Of The Realm
Correspondence AddressLydgate Cottage Birds Green
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RT
Director NameDr Graham Prichard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 December 2000)
RoleEngineer
Correspondence Address39 New Road
Sandown
Isle Of Wight
PO36 9JW
Director NameMr Jatinder Singh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2001)
RoleEngineer
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameKam Ming Tam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 2000)
RoleBusiness Consultant
Correspondence AddressRm 1506 Block D
Sunway Garden 989 Kings Road East
Hong Kong
Foreign
Secretary NameRavinder Kaur
NationalityBritish
StatusResigned
Appointed27 July 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2001)
RoleBarrister
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameMr David Arthur Clegg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameMr David Arthur Clegg
NationalityBritish
StatusResigned
Appointed04 August 2000(3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director NameDAC Directors Limited (Corporation)
Date of BirthApril 1996 (Born 28 years ago)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameDAC Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameDAC Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU

Location

Registered AddressThe Tradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
20 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Return made up to 04/05/01; full list of members (7 pages)
16 May 2001Registered office changed on 16/05/01 from: 143 hunters park avenue clayton bradford west yorkshire BD14 6EN (1 page)
7 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)