Company NameBishop & Hickmott Limited
DirectorsDavid Charles Honey and George Francis Walsh
Company StatusDissolved
Company Number00748527
CategoryPrivate Limited Company
Incorporation Date30 January 1963(61 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David Charles Honey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address15 Pitfield
Hartley
Longfield
Kent
DA3 7ES
Director NameMr George Francis Walsh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(32 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleStone Ornament Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges Polhill
Harrietsham
Maidstone
Kent
ME17 1LS
Secretary NameStirling Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed18 February 2000(37 years after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressStirling House
Sunderland Quay, Culpeper Close
Rochester
Kent
ME2 4HN
Director NameChristopher Robert Saunders
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 June 1995)
RoleJoiner
Correspondence Address44 Royds Road
Willesborough
Ashford
Kent
TN24 0DR
Secretary NameMr Robert Edward Hickmott
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address146 Upper Fant Road
Maidstone
Kent
ME16 8DJ
Secretary NameChristopher Robert Saunders
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1995)
RoleJoiner
Correspondence Address44 Royds Road
Willesborough
Ashford
Kent
TN24 0DR
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(32 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 1998)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameEEC Limited (Corporation)
StatusResigned
Appointed02 January 1998(34 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2000)
Correspondence Address143 Seaside
Eastbourne
East Sussex
BN22 7NN

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£164,253
Gross Profit£78,982
Net Worth£11,755
Cash£492
Current Liabilities£48,952

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Statement of affairs (5 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2001Registered office changed on 23/01/01 from: the goods shed harrietsham station harrietsham kent ME17 1JA (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
4 May 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
4 March 1999Director resigned (1 page)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 July 1997Return made up to 31/12/96; full list of members (7 pages)
5 July 1997Director resigned (1 page)
18 April 1996Full accounts made up to 31 December 1995 (15 pages)
3 April 1996Full accounts made up to 31 December 1994 (13 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 July 1995Secretary resigned;new director appointed (2 pages)
5 July 1995New secretary appointed (4 pages)