Company NameBishop's Move Group Limited
Company StatusDissolved
Company Number00557143
CategoryPrivate Limited Company
Incorporation Date10 November 1955(68 years, 5 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameBishop's Move Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameKevin Francis Osullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2000(44 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 30 March 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Secretary NameKevin Francis Osullivan
NationalityIrish
StatusClosed
Appointed21 April 2006(50 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 30 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Grant Hamilton Bishop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(58 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 30 March 2021)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hook Rise South Industrial Park
Hook Rise South
Surbiton
KT6 7LD
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(35 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(35 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed16 August 1991(35 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(36 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR

Contact

Websitemasonsmovingroup.co.uk
Email address[email protected]
Telephone0800 1413688
Telephone regionFreephone

Location

Registered AddressUnit 2 Hook Rise South Industrial Park
Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

4 at £1Bishop & Sons' Depositories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
1 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
12 May 2014Appointment of Mr Grant Hamilton Bishop as a director (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
6 October 2009Director's details changed for Kevin Francis Osullivan on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
25 September 2006Registered office changed on 25/09/06 from: unit b, davis road industrial park, davis road chessington surrey 860924 (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit b, davis road industrial park, davis road chessington surrey KT9 1TQ (1 page)
24 August 2006Return made up to 16/08/06; full list of members (3 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 August 2004Return made up to 16/08/04; full list of members (8 pages)
27 August 2003Return made up to 16/08/03; full list of members (8 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 August 2000Return made up to 16/08/00; full list of members (7 pages)
1 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 August 1999Return made up to 16/08/99; full list of members (8 pages)
8 June 1999Auditor's resignation (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 August 1998Return made up to 16/08/98; no change of members (6 pages)
20 July 1998Auditor's resignation (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 August 1997Return made up to 16/08/97; no change of members (6 pages)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 September 1996Return made up to 16/08/96; full list of members (8 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Return made up to 16/08/95; no change of members (8 pages)