Company NameBritain & Overseas Trading (Bristles) Limited
Company StatusDissolved
Company Number00408376
CategoryPrivate Limited Company
Incorporation Date13 April 1946(78 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameZena Syder
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(45 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address70 Greenacres
Hendon Lane Finchley
London
N3 3SF
Secretary NameMr Abraham Leon Syder
NationalityBritish
StatusClosed
Appointed31 January 2001(54 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address70 Greenacres
Hendon Lane Finchley
London
N3 3SF
Director NameMr Leonard Henry Hunt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleShipping Manager
Correspondence Address12 Willow Street
London
EC2A 4BH
Secretary NameKlaus Steffen
NationalityBritish
StatusResigned
Appointed21 November 1991(45 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address21 William Wood House
Shrublands Close
London
SE26 4EG

Location

Registered AddressC/O Ford Bull Watkins
4th Floor,20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£110,205
Gross Profit£33,671
Net Worth£483,164
Cash£480,970

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
17 July 2001Full accounts made up to 31 March 2001 (10 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 12 willow street london EC2A 4BH (1 page)
28 December 2000Return made up to 21/11/00; full list of members (9 pages)
24 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 1999Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 November 1998Return made up to 21/11/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1997Return made up to 21/11/97; no change of members (4 pages)
3 October 1997Particulars of mortgage/charge (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1996Return made up to 21/11/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1995Return made up to 21/11/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)