BERISFORD BRISTAR (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

BERISFORD BRISTAR (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505998

Incorporation date

24/05/1990

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1990)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon11/09/2012
Application to strike the company off the register
dot icon30/08/2012
Statement of capital on 2012-08-31
dot icon30/08/2012
Statement by Directors
dot icon30/08/2012
Solvency Statement dated 24/08/12
dot icon30/08/2012
Resolutions
dot icon27/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon10/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon11/10/2009
Appointment of Adrian David Gray as a director
dot icon26/05/2009
Return made up to 25/05/09; full list of members
dot icon26/05/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon07/05/2009
Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA
dot icon22/04/2009
Director appointed thomas doerr
dot icon27/03/2009
Secretary appointed prima secretary LIMITED
dot icon26/03/2009
Appointment Terminated Secretary rhonda syms
dot icon16/03/2009
Director appointed kevin nicholas blades
dot icon25/02/2009
Director appointed maurice delon jones
dot icon25/02/2009
Appointment Terminated Director david hooper
dot icon25/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon24/02/2009
Director appointed michael james kachmer
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon22/06/2008
Accounts made up to 2007-09-29
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon28/05/2008
Registered office changed on 29/05/2008 from theplace 175 high holborn london WC1V 7AA
dot icon27/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon27/04/2008
Director appointed david ross hooper
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon05/08/2007
Accounts made up to 2006-09-30
dot icon24/05/2007
Return made up to 25/05/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-01
dot icon30/05/2006
Return made up to 25/05/06; full list of members
dot icon31/07/2005
Full accounts made up to 2004-10-02
dot icon05/06/2005
Return made up to 25/05/05; full list of members
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2004
Full accounts made up to 2003-09-27
dot icon03/06/2004
Return made up to 25/05/04; full list of members
dot icon29/07/2003
Accounts made up to 2002-09-28
dot icon31/05/2003
Return made up to 25/05/03; full list of members
dot icon01/08/2002
Full accounts made up to 2001-09-29
dot icon31/05/2002
Return made up to 25/05/02; no change of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon01/07/2001
Return made up to 25/05/01; no change of members
dot icon01/07/2001
Director's particulars changed
dot icon01/07/2001
Director's particulars changed
dot icon10/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon15/02/2001
Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon06/09/2000
Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
dot icon30/07/2000
Full accounts made up to 1999-10-02
dot icon19/06/2000
Director resigned
dot icon15/06/2000
Return made up to 25/05/00; full list of members
dot icon12/01/2000
Director resigned
dot icon02/08/1999
Full accounts made up to 1998-09-26
dot icon11/07/1999
Return made up to 25/05/99; full list of members
dot icon11/07/1999
Director's particulars changed
dot icon11/07/1999
Director's particulars changed
dot icon04/03/1999
Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon25/07/1998
Full accounts made up to 1997-09-27
dot icon20/07/1998
Return made up to 25/05/98; full list of members
dot icon14/07/1997
Full accounts made up to 1996-09-28
dot icon18/06/1997
Return made up to 25/05/97; full list of members
dot icon10/08/1996
Return made up to 25/05/96; full list of members
dot icon28/07/1996
Full accounts made up to 1995-09-30
dot icon10/06/1996
Director resigned
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon09/07/1995
Return made up to 25/05/95; full list of members
dot icon21/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Registered office changed on 07/09/94 from: berisford wing, 1, prescot street, london. E1 8AY
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon05/07/1994
Return made up to 25/05/94; full list of members
dot icon23/02/1994
Director resigned
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon30/11/1993
Full accounts made up to 1992-09-30
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon16/06/1993
Return made up to 25/05/93; full list of members
dot icon09/02/1993
New director appointed
dot icon09/02/1993
Director resigned
dot icon29/09/1992
New director appointed
dot icon17/06/1992
Return made up to 25/05/92; no change of members
dot icon16/03/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Director resigned
dot icon17/10/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon14/10/1991
Particulars of mortgage/charge
dot icon02/07/1991
Secretary resigned
dot icon02/07/1991
New secretary appointed
dot icon02/07/1991
Return made up to 25/05/91; full list of members
dot icon15/05/1991
Declaration of mortgage charge released/ceased
dot icon15/05/1991
Declaration of mortgage charge released/ceased
dot icon16/03/1991
Director resigned
dot icon11/12/1990
New director appointed
dot icon18/11/1990
Ad 05/10/90--------- £ si 462400000@1=462400000 £ ic 100/462400100
dot icon25/10/1990
Certificate of change of name
dot icon15/10/1990
Director resigned
dot icon15/10/1990
Secretary resigned
dot icon15/10/1990
Registered office changed on 16/10/90 from: king's house, 36-37 king street, london. EC2V 8BE
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon09/10/1990
New secretary appointed;new director appointed
dot icon09/10/1990
New director appointed
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon09/10/1990
£ nc 1000/1000000000 05/10/90
dot icon22/08/1990
Ad 14/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1990
Resolutions
dot icon22/08/1990
Resolutions
dot icon22/08/1990
New director appointed
dot icon22/08/1990
Director resigned;new director appointed
dot icon22/08/1990
Memorandum and Articles of Association
dot icon12/06/1990
New director appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Registered office changed on 13/06/90 from: 2 baches street london N1 6UB
dot icon12/06/1990
Accounting reference date notified as 31/12
dot icon24/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMA SECRETARY LIMITED
Corporate Secretary
19/03/2009 - Present
405
Blades, Kevin Nicholas
Director
22/02/2009 - 29/09/2010
76
Hooper, David Ross
Director
20/04/2008 - 29/01/2009
84
Hooper, David Ross
Director
10/09/1992 - 29/04/1996
84
Syms, Rhonda Sneddon
Secretary
30/01/2001 - 19/03/2009
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERISFORD BRISTAR (INVESTMENTS) LIMITED

BERISFORD BRISTAR (INVESTMENTS) LIMITED is an(a) Dissolved company incorporated on 24/05/1990 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERISFORD BRISTAR (INVESTMENTS) LIMITED?

toggle

BERISFORD BRISTAR (INVESTMENTS) LIMITED is currently Dissolved. It was registered on 24/05/1990 and dissolved on 07/01/2013.

Where is BERISFORD BRISTAR (INVESTMENTS) LIMITED located?

toggle

BERISFORD BRISTAR (INVESTMENTS) LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does BERISFORD BRISTAR (INVESTMENTS) LIMITED do?

toggle

BERISFORD BRISTAR (INVESTMENTS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERISFORD BRISTAR (INVESTMENTS) LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.