Sidcup
Kent
DA15 8WE
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2010(23 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Gary Charles Klein |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 1998) |
Role | Managing Director |
Correspondence Address | 14 Hilltop Close Loughton Essex IG10 1PY |
Secretary Name | Mrs Sherrill Ruth Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 14 Hilltop Close Loughton Essex IG10 1PY |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | Abraham Heijman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | Tjaskermolen 6 Papaendrecht 3352 Xj Holland |
Director Name | Frans Hendrik Kuyff |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Waalbandijk 90 Heesselt 4063 Cd Holland |
Director Name | Mr Andrew David Starbuck |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Cobblers House Abbess Roding Ongar Essex CM5 0JJ |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 2006) |
Role | Company Executive |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
120k at £1 | Autobar Industries LTD 54.11% Ordinary |
---|---|
12k at £1 | Autobar Industries LTD 5.41% Ordinary B |
9m at £0.01 | Autobar Industries LTD 40.48% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £277,000 |
Latest Accounts | 28 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Statement by directors (1 page) |
14 March 2012 | Solvency Statement dated 01/03/12 (1 page) |
14 March 2012 | Solvency statement dated 01/03/12 (1 page) |
14 March 2012 | Statement of capital on 14 March 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement by Directors (1 page) |
14 March 2012 | Statement of capital on 14 March 2012
|
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (12 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (12 pages) |
29 January 2010 | Appointment of Mr Timothy Michael Roe as a director (2 pages) |
29 January 2010 | Appointment of Mr Timothy Michael Roe as a director (2 pages) |
14 December 2009 | Director's details changed for Mr Steven John Murray on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Steven John Murray on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mr Andrew Wyatt Bristow on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mr Andrew Wyatt Bristow on 14 December 2009 (2 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (14 pages) |
14 January 2009 | Appointment terminated director abraham heijman (1 page) |
14 January 2009 | Appointment Terminated Director abraham heijman (1 page) |
8 January 2009 | Appointment Terminated Director frans kuyff (1 page) |
8 January 2009 | Appointment terminated director frans kuyff (1 page) |
25 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 16/11/08; full list of members (5 pages) |
30 January 2008 | Accounts made up to 1 April 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
2 December 2007 | Return made up to 16/11/07; no change of members (8 pages) |
2 December 2007 | Return made up to 16/11/07; no change of members (8 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (14 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (14 pages) |
6 February 2007 | Full accounts made up to 2 April 2006 (14 pages) |
30 November 2006 | Return made up to 16/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 16/11/06; full list of members (8 pages) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41/42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: autobar house 41/42 kew bridge road brentford middlesex TW8 0DY (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
30 January 2006 | Full accounts made up to 3 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 3 April 2005 (17 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (8 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 16/11/04; full list of members (8 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
12 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2004 | Particulars of mortgage/charge (16 pages) |
10 August 2004 | Particulars of mortgage/charge (16 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 28 March 2004 (17 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (17 pages) |
7 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
7 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 June 2003 | Full accounts made up to 30 March 2003 (16 pages) |
28 June 2003 | Full accounts made up to 30 March 2003 (16 pages) |
6 February 2003 | Company name changed bru-stir holdings LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed bru-stir holdings LIMITED\certificate issued on 06/02/03 (2 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (15 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (15 pages) |
26 June 2001 | Full accounts made up to 1 April 2001 (15 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
21 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
21 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (14 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (14 pages) |
22 September 2000 | Full accounts made up to 2 July 2000 (14 pages) |
16 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (17 pages) |
26 October 1999 | Full accounts made up to 27 June 1999 (17 pages) |
8 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
18 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
14 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
14 December 1998 | Return made up to 16/11/98; full list of members (8 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: brustir house freshwater road dagenham essex RM8 1ZZ (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: brustir house freshwater road dagenham essex RM8 1ZZ (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
30 April 1998 | Ad 17/04/98--------- £ si 12000@1=12000 £ ic 209760/221760 (2 pages) |
30 April 1998 | Ad 17/04/98--------- £ si 12000@1=12000 £ ic 209760/221760 (2 pages) |
27 April 1998 | Auditor's resignation (1 page) |
27 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Ad 17/04/98--------- £ si [email protected]=89760 £ ic 120000/209760 (2 pages) |
23 April 1998 | Ad 17/04/98--------- £ si [email protected]=89760 £ ic 120000/209760 (2 pages) |
23 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | S-div conve 31/03/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 April 1998 | S-div conve 31/03/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
2 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
7 November 1997 | Full group accounts made up to 31 August 1997 (22 pages) |
7 November 1997 | Full group accounts made up to 31 August 1997 (22 pages) |
16 December 1996 | Full group accounts made up to 31 August 1996 (23 pages) |
16 December 1996 | Full group accounts made up to 31 August 1996 (23 pages) |
4 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
15 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
15 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 January 1987 | Incorporation (16 pages) |
13 January 1987 | Certificate of Incorporation (1 page) |
13 January 1987 | Certificate of Incorporation (1 page) |
13 January 1987 | Incorporation (16 pages) |