Company NameP Bishop Limited
Company StatusDissolved
Company Number00856507
CategoryPrivate Limited Company
Incorporation Date11 August 1965(58 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameHigh Beech Farm Produce Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Starns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 22 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameGwendoline Wall
NationalityBritish
StatusClosed
Appointed15 July 2002(36 years, 11 months after company formation)
Appointment Duration1 year (closed 22 July 2003)
RoleCompany Director
Correspondence Address99 James Riley Point
Carpenters Road
Stratford
London
E15 2HZ
Director NameMr Sydney Douglas Purdin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleFarmer
Correspondence AddressManor Farm
High View
Essex
Director NameMr Donald John Seaborne
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleSalesman
Correspondence Address14 Carnanton Road
London
E17 4DA
Director NameNorman Arthur Starns
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2000)
RoleFruiterer
Correspondence Address9 Martin Court
Hempstead
Gillingham
Kent
ME7 3SD
Director NameMr Ronald Edward Starns
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2000)
RoleFruiterer
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Secretary NameMr Ronald Edward Starns
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleCompany Director
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Secretary NameMr Paul Michael Starns
NationalityBritish
StatusResigned
Appointed26 November 1997(32 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameMr Julian Mark Starns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrundholm Yester Park
Chislehurst
Kent
BR7 5DQ
Director NamePaul Michael Bishop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cherry Tree Walk
West Wickham
Kent
BR4 9EF

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,736,116
Gross Profit£518,918

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
20 February 2003Application for striking-off (1 page)
2 January 2003Full accounts made up to 30 September 2002 (13 pages)
19 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 65 market pavilion new spitalfields market sherrin road london, E10 5SJ (1 page)
14 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 April 2002Director resigned (1 page)
8 February 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (13 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (6 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
26 September 2000Company name changed high beech farm produce company LIMITED\certificate issued on 27/09/00 (2 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (3 pages)
16 December 1999Return made up to 15/11/99; full list of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (7 pages)
29 March 1999Secretary's particulars changed (1 page)
14 January 1999Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1996Return made up to 15/11/96; no change of members (4 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
22 December 1995Return made up to 15/11/95; full list of members (6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995Full accounts made up to 31 March 1995 (7 pages)