Company NameTristar Litho Limited
DirectorsAnthony Dyer and Glyn Michael Chappell
Company StatusDissolved
Company Number02783545
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Dyer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleChairman/Md
Correspondence AddressAshdowne Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LB
Director NameMr Glyn Michael Chappell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address35 Lashmere
Copthorne
West Sussex
RH10 3RR
Secretary NameMr Glyn Michael Chappell
NationalityBritish
StatusCurrent
Appointed07 March 1997(4 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address35 Lashmere
Copthorne
West Sussex
RH10 3RR
Director NameMr Ian Gibbard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 weeks after company formation)
Appointment Duration4 years (resigned 07 March 1997)
RoleCompany Director
Correspondence Address2 Burleigh Close
Billericay
Essex
CM12 0YG
Director NameKenneth Harper
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address36 Forest View
London
E4 7AU
Secretary NameMr Ian Gibbard
NationalityBritish
StatusResigned
Appointed15 February 1993(3 weeks after company formation)
Appointment Duration4 years (resigned 07 March 1997)
RoleCompany Director
Correspondence Address2 Burleigh Close
Billericay
Essex
CM12 0YG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£56,544
Current Liabilities£688,893

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2007Dissolved (1 page)
25 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
8 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Statement of affairs (6 pages)
29 August 2001Appointment of a voluntary liquidator (1 page)
24 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2001Registered office changed on 03/08/01 from: 250 hendon way london NW4 3NL (1 page)
29 March 2001Return made up to 25/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 February 1999Return made up to 25/01/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
24 January 1997Return made up to 25/01/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 April 1996Return made up to 25/01/96; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)