Company NameTristar Southern Supplies Limited
Company StatusDissolved
Company Number02887326
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(1 week after company formation)
Appointment Duration7 years, 7 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Hertfordshire
EN6 4LN
Director NameMr Kevin Barrie Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 1994(1 week after company formation)
Appointment Duration7 years, 7 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mallow Walk
Saint James Road, Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SR
Secretary NameMr Kevin Barrie Prosser
NationalityEnglish
StatusClosed
Appointed20 January 1994(1 week after company formation)
Appointment Duration7 years, 7 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mallow Walk
Saint James Road, Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressStudio House
Delamare Road
Cheshunt
Hertfordshire
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,959
Current Liabilities£24,495

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1999Return made up to 13/01/99; no change of members (4 pages)
4 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 February 1997Return made up to 13/01/97; no change of members (4 pages)
19 February 1996Registered office changed on 19/02/96 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page)
4 February 1996Return made up to 13/01/96; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)