Company NameM Bristow Imports Limited
Company StatusDissolved
Company Number04334944
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 3 months ago)
Dissolution Date2 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Martin Bristow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressElm Cottage
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameLeonard John Bristow
NationalityBritish
StatusClosed
Appointed05 December 2001(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Manse
Lindsey Street
Epping
Essex
CM16 6RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 23 October 2008 (7 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2006Appointment of a voluntary liquidator (1 page)
30 October 2006Statement of affairs (8 pages)
11 October 2006Registered office changed on 11/10/06 from: 110 lancaster road london EN4 8AL (1 page)
14 June 2006Particulars of mortgage/charge (8 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 December 2005Return made up to 05/12/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 March 2005Ad 16/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2005Return made up to 05/12/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 February 2004Return made up to 05/12/03; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
2 October 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
22 January 2003Return made up to 05/12/02; full list of members (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (17 pages)