Company NameBristar Trading Overseas Limited
Company StatusDissolved
Company Number02491415
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed31 January 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 28 March 2006)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameBristar Trading Limited (Corporation)
StatusClosed
Appointed22 November 1994(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 28 March 2006)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameBerisford (Overseas) Limited (Corporation)
Date of BirthMay 1948 (Born 76 years ago)
StatusClosed
Appointed11 July 1996(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 28 March 2006)
Correspondence AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
Director NameNigel Anthony Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 1994)
RoleManaging Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameMr Anthony Richard Bangor Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Green Street
London
W1K 7AZ
Secretary NameNigel Anthony Labram
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1995)
RoleChartered Accountant
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameEric Alan Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(3 years, 7 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
Appointed18 April 1994(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed25 August 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Director NameJH Rayner (Cocoa) Futures Limited (Corporation)
StatusResigned
Appointed22 November 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 1996)
Correspondence Address1 Baker Street
London
W1M 1AA

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
Net Worth-£498,000
Current Liabilities£498,000

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
3 August 2005Delivery ext'd 3 mth 02/10/04 (1 page)
22 April 2005Return made up to 10/04/05; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 27 September 2003 (7 pages)
22 April 2004Return made up to 10/04/04; no change of members (4 pages)
30 July 2003Accounts for a dormant company made up to 28 September 2002 (7 pages)
17 April 2003Return made up to 10/04/03; full list of members (5 pages)
19 July 2002Accounts for a dormant company made up to 29 September 2001 (6 pages)
16 April 2002Return made up to 10/04/02; no change of members (4 pages)
16 April 2002Director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
18 May 2001Director's particulars changed (1 page)
15 May 2001Return made up to 10/04/01; no change of members (4 pages)
15 May 2001Director's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (6 pages)
18 April 2000Return made up to 10/04/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 26 September 1998 (7 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Return made up to 10/04/99; full list of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
26 July 1998Accounts for a dormant company made up to 27 September 1997 (6 pages)
20 May 1998Return made up to 10/04/98; full list of members (6 pages)
1 August 1997Full accounts made up to 28 September 1996 (8 pages)
21 April 1997Return made up to 10/04/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
12 August 1996Return made up to 10/04/96; full list of members (6 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
18 September 1995Registered office changed on 18/09/95 from: block e 7TH floor dukes court duke streert woking surrey GU21 5XN (1 page)
6 September 1995Full accounts made up to 30 September 1994 (11 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 August 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
12 May 1995Return made up to 10/04/95; full list of members (12 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1994Full accounts made up to 30 September 1993 (11 pages)
21 May 1993Full accounts made up to 30 September 1992 (8 pages)