Company NameBISS Truck Hire Limited
DirectorsClint Roger Biss and Roger David Biss
Company StatusLiquidation
Company Number00966920
CategoryPrivate Limited Company
Incorporation Date25 November 1969(54 years, 5 months ago)
Previous NameB. B. Fuels Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clint Roger Biss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address9 Oziers
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS
Director NameMr Roger David Biss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameMr Clint Roger Biss
NationalityBritish
StatusCurrent
Appointed31 October 1994(24 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address9 Oziers
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS
Secretary NameWilliam Arthur Varney
NationalityBritish
StatusResigned
Appointed24 July 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address335 The Hides
Harlow
Essex
CM20 3QY

Location

Registered AddressLamgley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year1994
Turnover£496,912
Gross Profit£387,723
Net Worth£81,508
Current Liabilities£701,260

Accounts

Next Accounts Due31 October 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due7 August 2016 (overdue)

Filing History

10 March 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators' statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators' statement of receipts and payments (5 pages)
14 April 1999Receiver ceasing to act (1 page)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
14 April 1999Receiver ceasing to act (1 page)
14 April 1999Receiver ceasing to act (1 page)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1999Liquidators' statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators' statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators' statement of receipts and payments (5 pages)
1 May 1997Receiver's abstract of receipts and payments (2 pages)
24 April 1997Receiver ceasing to act (1 page)
24 April 1997Appointment of receiver/manager (1 page)
13 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators' statement of receipts and payments (5 pages)
10 June 1996Administrative Receiver's report (11 pages)
20 March 1996Registered office changed on 20/03/96 from: london road spellbrook bishops stortford herts CM23 5NE (1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Appointment of receiver/manager (1 page)
13 March 1996Appointment of receiver/manager (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)