Company NameBristows (Legal) Limited
Company StatusDissolved
Company Number03488038
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamesClearlast Limited and Bristows Limited

Business Activity

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

Directors

Director NameMiranda Caroline Cass
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Mark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Iain Peter Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Secretary NameBristows Secretarial Limited (Corporation)
StatusClosed
Appointed20 January 1998(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2014)
Correspondence Address1st Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameMr John David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(2 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 06 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain Redford
50.00%
Ordinary
1 at £1Mark Richard Hawes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(6 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed bristows LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(4 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Company name changed bristows LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 October 2010Termination of appointment of John Lace as a director (2 pages)
14 October 2010Appointment of Mark Richard Hawes as a director (3 pages)
14 October 2010Appointment of Mr Iain Peter Redford as a director (3 pages)
14 October 2010Appointment of Miranda Caroline Cass as a director (3 pages)
14 October 2010Termination of appointment of John Lace as a director (2 pages)
14 October 2010Appointment of Mr Iain Peter Redford as a director (3 pages)
14 October 2010Appointment of Mark Richard Hawes as a director (3 pages)
14 October 2010Appointment of Miranda Caroline Cass as a director (3 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
(1 page)
14 January 2010Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page)
14 January 2010Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page)
14 January 2010Secretary's details changed for Bristows Secretarial Limited on 5 January 2010 (1 page)
13 January 2010Director's details changed for Mr John David Lace on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 January 2010Director's details changed for Mr John David Lace on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 January 2010Director's details changed for Mr John David Lace on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 May 2008Secretary's change of particulars / bristows secretarial LIMITED / 15/01/2008 (1 page)
1 May 2008Secretary's change of particulars / bristows secretarial LIMITED / 15/01/2008 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: first floor 100 victoria embankment london EC4Y 0DH (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Registered office changed on 18/01/08 from: first floor 100 victoria embankment london EC4Y 0DH (1 page)
18 January 2008Location of debenture register (1 page)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor 100 victoria embankment london EC4Y 0DY (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
29 January 2007Registered office changed on 29/01/07 from: 3 lincolns inn fields london WC2A 3AA (1 page)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 3 lincolns inn fields london WC2A 3AA (1 page)
29 January 2007Return made up to 05/01/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 05/01/06; full list of members; amend (6 pages)
8 February 2006Return made up to 05/01/06; full list of members; amend (6 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
16 January 2006Return made up to 05/01/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
5 February 2004Return made up to 05/01/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
3 February 2003Return made up to 05/01/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 05/01/02; full list of members (6 pages)
26 January 2002Return made up to 05/01/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 January 1999Return made up to 05/01/99; full list of members (5 pages)
7 January 1999Return made up to 05/01/99; full list of members (5 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
19 May 1998Registered office changed on 19/05/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
19 May 1998Registered office changed on 19/05/98 from: 10 lincolns inn fields london WC2A 3BP (1 page)
11 February 1998Company name changed clearlast LIMITED\certificate issued on 12/02/98 (3 pages)
11 February 1998Company name changed clearlast LIMITED\certificate issued on 12/02/98 (3 pages)
10 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998Director resigned (1 page)
5 January 1998Incorporation (12 pages)
5 January 1998Incorporation (12 pages)