Company NameBristar Clearing Limited
DirectorsBristar Trading Limited and JH Rayner (Cocoa) Futures Limited
Company StatusDissolved
Company Number00541832
CategoryPrivate Limited Company
Incorporation Date11 December 1954(69 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Ross Hooper
NationalityBritish
StatusCurrent
Appointed25 August 1995(40 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameBristar Trading Limited (Corporation)
StatusCurrent
Appointed22 November 1994(39 years, 11 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressBlock E 7th Floor Dukes Court
Dukes Street
Woking
Surrey
GU21 5XN
Director NameJH Rayner (Cocoa) Futures Limited (Corporation)
StatusCurrent
Appointed22 November 1994(39 years, 11 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressBlock E 7th Floor Dukes Court
Duke Street
Woking
Surrey
GU21 5XN
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameMr Christopher Simon Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(37 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Hills Place Cottages
Horsham Road Rusper
Horsham
West Sussex
RH12 4PR
Director NameNigel Anthony Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleManaging Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Secretary NameNigel Anthony Labram
NationalityBritish
StatusResigned
Appointed16 April 1992(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameEric Alan Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(38 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressStidolphs Old Farm House
Eggpie Lane Sevenoaks
Weald
Kent
TN4 6NP
Director NameMr Martin John Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(39 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 November 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,204,000
Net Worth-£45,000
Cash£24,000
Current Liabilities£112,000

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state 16/05/01 rel/liq (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 1 baker street london W1M 1AA (1 page)
5 February 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Appointment of a voluntary liquidator (1 page)
23 November 2000O/C replacement of liquidator (34 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Declaration of solvency (3 pages)
30 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1996Appointment of a voluntary liquidator (1 page)
18 September 1995Registered office changed on 18/09/95 from: block e,7TH floor dukes court duke street,woking surrey GU21 5XN (1 page)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Full accounts made up to 30 September 1994 (16 pages)
12 May 1995Return made up to 16/04/95; full list of members (12 pages)