BRISTAN (HOLDINGS) LIMITED

1 Park Row, Leeds, LS1 5AB, West Yorkshire
StatusDISSOLVED
Company No.02864959
CategoryPrivate Limited Company
Incorporated22 Oct 1993
Age30 years, 7 months
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 26 days

SUMMARY

BRISTAN (HOLDINGS) LIMITED is an dissolved private limited company with number 02864959. It was incorporated 30 years, 7 months ago, on 22 October 1993 and it was dissolved 8 years, 26 days ago, on 26 April 2016. The company address is 1 Park Row, Leeds, LS1 5AB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2016

Action Date: 25 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-25

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 08 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Gorton

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Fifer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Old address: Fifth Floor 9-10 Market Place London W1W 8AQ

Change date: 2009-10-27

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Bignall

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john bignall / 19/06/2008

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed steven murray fifer

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 07/04/04 from: 4TH flooor 111-113 great portland street london W1W 6QQ

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 30/07/02 from: lagrange lichfield road industrial estate tamworth staffs B79 7XD

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 05 Jan 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

Documents

View document PDF

Resolution

Date: 09 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 28/02/95 from: 6 gerard lichfield road industrial est tamworth staffordshire B79 7UW

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; full list of members

Documents

View document PDF

Resolution

Date: 03 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agentframe LIMITED\certificate issued on 05/04/94

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BLOCK SPECIAL MAINTENANCE LTD

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11712342
Status:ACTIVE
Category:Private Limited Company

FMAX5 SUPPLEMENTS LTD

RAPID FORMATIONS,LONDON,WC2H 9JQ

Number:09444504
Status:ACTIVE
Category:Private Limited Company

KEYPOINT MANAGEMENT LIMITED

SUITE 7, 33,LONDON,W5 3HJ

Number:03647523
Status:ACTIVE
Category:Private Limited Company

NCT PROJECT LTD

FLAT1 KENSINGTON HEIGHTS,HARROW,HA1 2LW

Number:11324862
Status:ACTIVE
Category:Private Limited Company

S HABIB LTD

23 EDISON DRIVE,WEMBLEY,HA9 8SU

Number:11269748
Status:ACTIVE
Category:Private Limited Company

SIMPLE CARING SOLUTIONS LIMITED

72 KENT RD,GRAYS,RM17 6DF

Number:10002470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source