Knaphill
Woking
Surrey
GU21 2LG
Director Name | Bristar Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 28 March 2006) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Closed |
Appointed | 11 July 1996(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 28 March 2006) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | Nigel Anthony Labram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years 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 |
Director Name | Mr Anthony Richard Bangor Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 18 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Green Street London W1K 7AZ |
Secretary Name | Nigel Anthony Labram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Eric Alan Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(3 years, 7 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 | 18 April 1994(4 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Director Name | JH Rayner (Cocoa) Futures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 1996) |
Correspondence Address | 1 Baker Street London W1M 1AA |
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 |
---|---|
Net Worth | -£498,000 |
Current Liabilities | £498,000 |
Latest Accounts | 27 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
3 August 2005 | Delivery ext'd 3 mth 02/10/04 (1 page) |
22 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 27 September 2003 (7 pages) |
22 April 2004 | Return made up to 10/04/04; no change of members (4 pages) |
30 July 2003 | Accounts for a dormant company made up to 28 September 2002 (7 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
19 July 2002 | Accounts for a dormant company made up to 29 September 2001 (6 pages) |
16 April 2002 | Return made up to 10/04/02; no change of members (4 pages) |
16 April 2002 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
18 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 10/04/01; no change of members (4 pages) |
15 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
1 August 2000 | Accounts for a dormant company made up to 2 October 1999 (6 pages) |
18 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
3 August 1999 | Accounts for a dormant company made up to 26 September 1998 (7 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 10/04/99; full list of members (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
26 July 1998 | Accounts for a dormant company made up to 27 September 1997 (6 pages) |
20 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 28 September 1996 (8 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Return made up to 10/04/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: block e 7TH floor dukes court duke streert woking surrey GU21 5XN (1 page) |
6 September 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 August 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
12 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1994 | Full accounts made up to 30 September 1993 (11 pages) |
21 May 1993 | Full accounts made up to 30 September 1992 (8 pages) |