Company NameBerisford Bristar (Investments) Limited
Company StatusDissolved
Company Number02505998
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameMostrace Limited

Business Activity

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

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration8 years (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameAndrew David Tivey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 1994)
RoleChartered Accountant
Correspondence Address2 Manor Farm Cottages
Church Street
Worcester Park
KT4 7RY
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 1996(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 1999)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed31 January 2001(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(17 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed30 April 1996(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed30 April 1996(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

416.2m at £1Berisford Bristar LTD
90.00%
Ordinary
46.2m at £1S & W Berisford LTD
10.00%
Ordinary
90 at £1Berisford Bristar LTD
0.00%
Preference

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (4 pages)
12 September 2012Application to strike the company off the register (4 pages)
31 August 2012Statement by directors (2 pages)
31 August 2012Solvency statement dated 24/08/12 (2 pages)
31 August 2012Statement by Directors (2 pages)
31 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 24/08/2012
(13 pages)
31 August 2012Statement of capital on 31 August 2012
  • GBP 1
(4 pages)
31 August 2012Statement of capital on 31 August 2012
  • GBP 1
(4 pages)
31 August 2012Solvency Statement dated 24/08/12 (2 pages)
31 August 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 24/08/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 May 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
27 May 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
23 April 2009Director appointed thomas doerr (3 pages)
23 April 2009Director appointed thomas doerr (3 pages)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
28 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
17 March 2009Director appointed kevin nicholas blades (2 pages)
17 March 2009Director appointed kevin nicholas blades (2 pages)
26 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director'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 (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
23 June 2008Accounts made up to 29 September 2007 (7 pages)
29 May 2008Registered office changed on 29/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
29 May 2008Registered office changed on 29/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
6 August 2007Accounts made up to 30 September 2006 (7 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
25 May 2007Return made up to 25/05/07; full list of members (3 pages)
25 May 2007Return made up to 25/05/07; full list of members (3 pages)
7 September 2006Full accounts made up to 1 October 2005 (8 pages)
7 September 2006Full accounts made up to 1 October 2005 (8 pages)
7 September 2006Full accounts made up to 1 October 2005 (8 pages)
31 May 2006Return made up to 25/05/06; full list of members (3 pages)
31 May 2006Return made up to 25/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 2 October 2004 (8 pages)
1 August 2005Full accounts made up to 2 October 2004 (8 pages)
1 August 2005Full accounts made up to 2 October 2004 (8 pages)
6 June 2005Return made up to 25/05/05; full list of members (3 pages)
6 June 2005Return made up to 25/05/05; full list of members (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
4 August 2004Full accounts made up to 27 September 2003 (8 pages)
4 August 2004Full accounts made up to 27 September 2003 (8 pages)
4 June 2004Return made up to 25/05/04; full list of members (6 pages)
4 June 2004Return made up to 25/05/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 28 September 2002 (7 pages)
30 July 2003Accounts made up to 28 September 2002 (7 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 August 2002Full accounts made up to 29 September 2001 (10 pages)
2 August 2002Full accounts made up to 29 September 2001 (10 pages)
1 June 2002Return made up to 25/05/02; no change of members (4 pages)
1 June 2002Return made up to 25/05/02; no change of members (4 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (10 pages)
2 July 2001Return made up to 25/05/01; no change of members (4 pages)
2 July 2001Return made up to 25/05/01; no change of members (4 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
16 June 2000Return made up to 25/05/00; full list of members (8 pages)
16 June 2000Return made up to 25/05/00; full list of members (8 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 25/05/99; full list of members (9 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 25/05/99; full list of members (9 pages)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
26 July 1998Full accounts made up to 27 September 1997 (10 pages)
26 July 1998Full accounts made up to 27 September 1997 (10 pages)
21 July 1998Return made up to 25/05/98; full list of members (10 pages)
21 July 1998Return made up to 25/05/98; full list of members (10 pages)
15 July 1997Full accounts made up to 28 September 1996 (10 pages)
15 July 1997Full accounts made up to 28 September 1996 (10 pages)
19 June 1997Return made up to 25/05/97; full list of members (10 pages)
19 June 1997Return made up to 25/05/97; full list of members (10 pages)
11 August 1996Return made up to 25/05/96; full list of members (9 pages)
11 August 1996Return made up to 25/05/96; full list of members (9 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 July 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
1 August 1995Full accounts made up to 30 September 1994 (10 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (1 page)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
2 August 1994Full accounts made up to 30 September 1993 (10 pages)
2 August 1994Full accounts made up to 30 September 1993 (10 pages)
1 December 1993Full accounts made up to 30 September 1992 (9 pages)
1 December 1993Full accounts made up to 30 September 1992 (9 pages)
17 March 1992Full accounts made up to 30 September 1991 (11 pages)
17 March 1992Full accounts made up to 30 September 1991 (11 pages)