Company NameBishopswood House Limited
Company StatusDissolved
Company Number00493784
CategoryPrivate Limited Company
Incorporation Date4 April 1951(73 years ago)
Dissolution Date22 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(39 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 22 April 2009)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address12 Randolph Road
London
W9 1AN
Director NameMrs Jane Mary St Aubyn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(39 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ifold House
Knightons Lane
Dunsfold
Surrey
GU8 4NX
Secretary NameJoan Patricia Brooks
NationalityBritish
StatusClosed
Appointed12 March 1991(39 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 22 April 2009)
RoleCompany Director
Correspondence AddressFlat 1 Enton Hall
Milford
Godalming
Surrey
GU8 5AW
Director NameWilliam Brooks
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 1993)
RoleEstate Agent
Correspondence Address16 Westmoreland Place
Ealing
London
W5 1QE

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£699,567
Cash£18,012
Current Liabilities£246,185

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
19 December 2007Statement of affairs (6 pages)
19 December 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (8 pages)
28 April 2005Appointment of a voluntary liquidator (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12 new fetter lane london EC4A 1AG (1 page)
15 April 2005Declaration of solvency (5 pages)
3 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2004S-div 27/07/03 (1 page)
17 November 2004Resolutions
  • RES13 ‐ Pur/sale sha 37 @ .005 11/08/03
(8 pages)
17 November 2004Resolutions
  • RES13 ‐ Pur/sell sha 6 @.005 11/08/03
(8 pages)
17 November 2004Resolutions
  • RES13 ‐ Pur/sell sha 2 @ .005 11/08/03
(8 pages)
17 November 2004Resolutions
  • RES13 ‐ Pur/sell sha 12 @ .005 11/08/03
(9 pages)
17 November 2004Resolutions
  • RES13 ‐ Pur/sell 9 @ .005 11/08/03
(8 pages)
17 November 2004Resolutions
  • RES13 ‐ Purch/sell sha 3 @.005 11/08/03
(8 pages)
17 November 2004Resolutions
  • RES13 ‐ Pur/sell 6 @ .005 11/08/03
(8 pages)
7 October 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
1 September 2004£ ic 195/176 22/07/04 £ sr 19@1=19 (1 page)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
15 July 2004Return made up to 12/03/04; full list of members (9 pages)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Registered office changed on 09/09/03 from: bishopswood house bishopswood near ross-on-wye herefordshire HR9 5QZ (1 page)
5 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 June 2003Accounting reference date shortened from 31/03/03 to 31/07/02 (1 page)
25 March 2003Return made up to 12/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 12/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 1999Return made up to 12/03/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
15 March 1995Return made up to 12/03/95; no change of members (4 pages)
25 June 1993Ad 04/06/93--------- £ si [email protected] £ ic 15/15 (2 pages)
25 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 1988Return made up to 29/07/88; full list of members (4 pages)
22 August 1988New director appointed (2 pages)
21 December 1955Particulars of mortgage/charge (4 pages)
4 April 1951Incorporation (16 pages)