Company NameColin Bishop Associates (Holdings) Limited
DirectorJacquelyn Patricia Smith
Company StatusDissolved
Company Number01211332
CategoryPrivate Limited Company
Incorporation Date7 May 1975(49 years ago)

Business Activity

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

Directors

Director NameMrs Jacquelyn Patricia Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPriestbarrow House
Priston
Bath
Somerset
BA2 9EH
Secretary NameMr Kenneth Ronald Aberhart
NationalityBritish
StatusCurrent
Appointed06 April 2004(28 years, 11 months after company formation)
Appointment Duration20 years
RoleAccounts Manager
Correspondence Address37 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMr Kenneth Ronald Aberhart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 September 1991)
RoleAccountant
Correspondence Address16 Birley Street
London
SW11 5XF
Director NameMr Andrew Noel Eckton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressHillside Cottage
Knowle Hill
Chew Magna
Bristol
BS18 8TF
Secretary NameMr Kenneth Ronald Aberhart
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 1 month after company formation)
Appointment Duration12 years (resigned 22 July 2003)
RoleCompany Director
Correspondence Address37 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMr Kenneth Ronald Aberhart
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(17 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 July 2003)
RoleAccountant
Correspondence Address37 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Secretary NameShilpa Shah
NationalityBritish
StatusResigned
Appointed16 September 2003(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2004)
RoleCompany Director
Correspondence Address6 Bradenham Road
Kenton
Middlesex
HA3 8NA

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,257
Current Liabilities£907

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 2004Registered office changed on 26/11/04 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page)
24 November 2004Statement of affairs (5 pages)
24 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2004Appointment of a voluntary liquidator (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 September 2003New secretary appointed (2 pages)
21 September 2003Secretary resigned;director resigned (1 page)
20 September 2003Return made up to 29/06/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 October 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 July 2001Return made up to 29/06/01; full list of members (6 pages)
9 November 2000Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
9 November 2000Full accounts made up to 31 October 1999 (11 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 31 October 1998 (11 pages)
20 July 1999Return made up to 29/06/99; no change of members (4 pages)
3 August 1998Full accounts made up to 31 October 1997 (12 pages)
6 July 1998Return made up to 29/06/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 October 1996 (13 pages)
13 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Registered office changed on 03/04/97 from: 33,high street, leatherhead, surrey. KT22 8NA (1 page)
3 September 1996Full accounts made up to 31 October 1995 (15 pages)
12 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Director resigned (2 pages)
4 September 1995Full accounts made up to 31 October 1994 (14 pages)
11 May 1988Particulars of mortgage/charge (3 pages)