Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director Name | Bristar Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Block E 7th Floor Dukes Court Dukes Street Woking Surrey GU21 5XN |
Director Name | JH Rayner (Cocoa) Futures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1994(39 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Correspondence Address | Block E 7th Floor Dukes Court Duke Street Woking Surrey GU21 5XN |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Mr Christopher Simon Johnson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Swallows Hills Place Cottages Horsham Road Rusper Horsham West Sussex RH12 4PR |
Director Name | Nigel Anthony Labram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Managing Director |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Secretary Name | Nigel Anthony Labram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Director Name | Eric Alan Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(38 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Stidolphs Old Farm House Eggpie Lane Sevenoaks Weald Kent TN4 6NP |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(39 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 November 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Registered Address | Washington House 40-41 Conduit Street London W1S 2YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,204,000 |
Net Worth | -£45,000 |
Cash | £24,000 |
Current Liabilities | £112,000 |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 November 2001 | Dissolved (1 page) |
---|---|
21 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec/state 16/05/01 rel/liq (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 1 baker street london W1M 1AA (1 page) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Appointment of a voluntary liquidator (1 page) |
23 November 2000 | O/C replacement of liquidator (34 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Declaration of solvency (3 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Appointment of a voluntary liquidator (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: block e,7TH floor dukes court duke street,woking surrey GU21 5XN (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Full accounts made up to 30 September 1994 (16 pages) |
12 May 1995 | Return made up to 16/04/95; full list of members (12 pages) |