Company NameBishop,Skinner & Co.Limited
Company StatusDissolved
Company Number00727703
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(48 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(48 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(48 years, 8 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameRoy Percy Douglas Dyer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2005)
RoleInsurance Broker
Correspondence Address88 Wellington Road
Enfield
Middlesex
EN1 2PW
Director NameAlexander Gordon Hope-Thomson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2005)
RoleInsurance Broker
Correspondence Address8 Merlin Road
Manor Park
London
E12 5DJ
Director NameMr James Hart
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleInsurance Broker
Correspondence AddressWitchwood 8 Desborough Drive
Tewin
Welwyn
Hertfordshire
AL6 0HH
Director NameTimothy Maurice Hall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 December 2005)
RoleInsurance Broker
Correspondence AddressChevychase Mark Way
Godalming
Surrey
GU7 2BJ
Director NameMr Douglas Jonathan Bishop
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2005)
RoleInsurance Broker
Correspondence Address29 Church Street
Shoreham-By-Sea
Sussex
BN43 5DQ
Secretary NameMr James Hart
NationalityBritish
StatusResigned
Appointed24 December 1991(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWitchwood 8 Desborough Drive
Tewin
Welwyn
Hertfordshire
AL6 0HH
Secretary NameKeith Henry Jay
NationalityBritish
StatusResigned
Appointed01 January 1993(30 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address4 Kitchener Road
Dagenham
Essex
RM10 8AL
Director NameWilliam Reginald Southgate
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years after company formation)
Appointment Duration12 years, 5 months (resigned 02 December 2005)
RoleInsurance Broker
Correspondence Address26 Maple Leaf
Tiptree
Colchester
CO5 0NJ
Director NameMr Alexander Vyvyan Hobday
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bays
Kings Road
Southminster
Essex
CM0 7EJ
Director NameRoger Alfred Whichelow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2003)
RoleCompany Director
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Director NameKeith Trevor Medlen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(37 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2005)
RoleInsurance Broker
Correspondence Address51 Fairford Avenue
Bexleyheath
Kent
DA7 6QN
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(43 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(43 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(43 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed02 December 2005(43 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(48 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Statement by Directors (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Statement by directors (1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Resolutions
  • RES13 ‐ 20/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 20/09/2011
(1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Matthew Gibson as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Matthew Gibson as a director (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from fountain house 130 fenchurch street london EC3M 5DJ (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 24/12/07; full list of members (4 pages)
29 July 2008Return made up to 24/12/07; full list of members (4 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
11 June 2007Full accounts made up to 31 December 2006 (15 pages)
11 June 2007Full accounts made up to 31 December 2006 (15 pages)
15 February 2007Return made up to 24/12/06; full list of members (7 pages)
15 February 2007Return made up to 24/12/06; full list of members (7 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Full accounts made up to 31 December 2005 (15 pages)
9 March 2006Return made up to 24/12/05; full list of members (10 pages)
9 March 2006Return made up to 24/12/05; full list of members (10 pages)
14 February 2006Full accounts made up to 30 June 2005 (22 pages)
14 February 2006Full accounts made up to 30 June 2005 (22 pages)
2 February 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
2 February 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (4 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (4 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (6 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed;new director appointed (6 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: 5 oakley crescent city road london EC1V 1NU (1 page)
21 December 2005Ad 02/12/05--------- £ si [email protected]=885 £ ic 1530/2415 (3 pages)
21 December 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 5 oakley crescent city road london EC1V 1NU (1 page)
21 December 2005Ad 02/12/05--------- £ si [email protected]=885 £ ic 1530/2415 (3 pages)
21 December 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Declaration of assistance for shares acquisition (10 pages)
15 December 2005Declaration of assistance for shares acquisition (10 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Particulars of mortgage/charge (6 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Full accounts made up to 30 June 2004 (18 pages)
22 February 2005Full accounts made up to 30 June 2004 (18 pages)
4 January 2005Return made up to 24/12/04; full list of members (10 pages)
4 January 2005Return made up to 24/12/04; full list of members (10 pages)
4 February 2004Return made up to 24/12/03; full list of members (10 pages)
4 February 2004Return made up to 24/12/03; full list of members (10 pages)
28 January 2004Full accounts made up to 30 June 2003 (18 pages)
28 January 2004Full accounts made up to 30 June 2003 (18 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
6 February 2003Full accounts made up to 30 June 2002 (13 pages)
6 February 2003Full accounts made up to 30 June 2002 (13 pages)
24 December 2002Return made up to 24/12/02; full list of members (10 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Memorandum and Articles of Association (19 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Memorandum and Articles of Association (19 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Memorandum and Articles of Association (6 pages)
23 July 2002Nc inc already adjusted 03/07/02 (1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Nc inc already adjusted 03/07/02 (1 page)
23 July 2002Memorandum and Articles of Association (6 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
7 January 2002Return made up to 24/12/01; full list of members (9 pages)
16 January 2001Full group accounts made up to 30 June 2000 (18 pages)
16 January 2001Full group accounts made up to 30 June 2000 (18 pages)
29 December 2000Return made up to 24/12/00; full list of members (9 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Full group accounts made up to 30 June 1999 (20 pages)
9 February 2000Full group accounts made up to 30 June 1999 (20 pages)
7 February 2000Return made up to 24/12/99; full list of members (9 pages)
7 February 2000Return made up to 24/12/99; full list of members (9 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
5 March 1999Full group accounts made up to 30 June 1998 (20 pages)
5 March 1999Full group accounts made up to 30 June 1998 (20 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
29 January 1999Return made up to 24/12/98; full list of members (8 pages)
12 February 1998Full group accounts made up to 30 June 1997 (19 pages)
12 February 1998Full group accounts made up to 30 June 1997 (19 pages)
19 February 1997Full group accounts made up to 30 June 1996 (19 pages)
19 February 1997Full group accounts made up to 30 June 1996 (19 pages)
2 January 1997Return made up to 24/12/96; full list of members (8 pages)
2 January 1997Return made up to 24/12/96; full list of members (8 pages)
15 August 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
22 February 1996Full group accounts made up to 30 June 1995 (20 pages)
22 February 1996Full group accounts made up to 30 June 1995 (20 pages)
18 January 1996Return made up to 24/12/95; no change of members (6 pages)
18 January 1996Return made up to 24/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
6 January 1983Accounts made up to 30 June 1982 (7 pages)
22 June 1962Certificate of incorporation (1 page)