Company NameBishopscourt Securities Limited
Company StatusDissolved
Company Number01061808
CategoryPrivate Limited Company
Incorporation Date18 July 1972(51 years, 9 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(22 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 28 March 2000)
RoleMerchant Banker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(25 years, 8 months after company formation)
Appointment Duration2 years (closed 28 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 March 1998(25 years, 8 months after company formation)
Appointment Duration2 years (closed 28 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NamePeter Baring
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 April 1995)
RoleMerchant Banker
Correspondence Address29 Ladbroke Square
London
W11 3NB
Director NameMr Geoffrey Grant Fulton Barnett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Mill Hill Road
London
SW13 0HR
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed09 March 1993(20 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameJeffrey Leonard Bolton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1998)
RoleChartered Secretary
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
13 July 1999£ ic 13500/5485 15/05/99 £ sr 8015@1=8015 (1 page)
7 May 1999Return made up to 09/03/99; no change of members (5 pages)
10 April 1999Declaration of shares redemption:auditor's report (3 pages)
10 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1998Director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Auditor's resignation (1 page)
27 March 1997Return made up to 09/03/97; no change of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
1 April 1996Return made up to 09/03/96; change of members (7 pages)
5 February 1996Auditor's resignation (1 page)
14 November 1995Registered office changed on 14/11/95 from: 8 bishopsgate london EC2N 4BQ (1 page)
20 October 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995New director appointed (4 pages)
12 June 1995New director appointed (4 pages)
31 March 1995Return made up to 09/03/95; full list of members (14 pages)