Company NameBisset (South) Limited
DirectorsWilliam McGhee and Paul McGrath
Company StatusDissolved
Company Number01453114
CategoryPrivate Limited Company
Incorporation Date9 October 1979(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam McGhee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleBusinessman
Correspondence Address2 Slowley House
12 Hanson Street
London
W1P 7DA
Director NamePaul McGrath
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressBungalow Farm
Old Bath Road
Longford
Middlesex
UB7 0EW
Secretary NamePaul McGrath
NationalityIrish
StatusCurrent
Appointed26 March 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressBungalow Farm
Old Bath Road
Longford
Middlesex
UB7 0EW
Director NameMr James Ferguson Bisset
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressMoorlands
Balfron
Stirling
Stirlingshire
G63 0PT
Scotland
Director NameRobin McLaren Miller
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address205
Findhorn
Forres
Morayshire
IV36 0YS
Scotland
Secretary NameIan Mackintosh McNab
NationalityBritish
StatusResigned
Appointed17 April 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address20 Cairnryan
East Kilbride
Glasgow
Lanarkshire
G74 4RT
Scotland
Director NameAlan Sykes
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressWoodlands
Highbridge Lane Scissett
Huddersfield
West Yorkshire
HD8 9JW
Director NameDavid Alistair Symon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 March 1993)
RoleCompany Director
Correspondence Address181 Bradford Road
Wrenthorpe
Wakefield
West Yorkshire
WF1 2AS
Secretary NameDavid Alistair Symon
NationalityBritish
StatusResigned
Appointed19 February 1993(13 years, 4 months after company formation)
Appointment Duration1 month (resigned 26 March 1993)
RoleCompany Director
Correspondence Address181 Bradford Road
Wrenthorpe
Wakefield
West Yorkshire
WF1 2AS
Director NameRichard Patrick Turner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(13 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressThe Ropsley Estate
Grantham
Lincolnshire
NG33 4AS

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 April 1996Dissolved (1 page)
29 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1995Liquidators statement of receipts and payments (6 pages)
4 July 1995Liquidators statement of receipts and payments (6 pages)