Company NameBishop & Weston Limited
Company StatusDissolved
Company Number01592544
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJoan Bishop
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(10 years after company formation)
Appointment Duration24 years, 6 months (closed 26 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameJoan Bishop
NationalityBritish
StatusClosed
Appointed03 November 1991(10 years after company formation)
Appointment Duration24 years, 6 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameJohn Edward Bishop
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(11 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 26 April 2016)
RolePainting Contractor
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameGlenis Susan Daynes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1993)
RoleSecretary
Correspondence Address16 Rancliffe Road
East Ham
London
E6 3HN

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Joan Bishop
50.00%
Ordinary
1 at £1John Edward Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth£4,451
Cash£20,304
Current Liabilities£17,706

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 November 1993Delivered on: 6 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
11 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Director's details changed for John Edward Bishop on 3 November 2009 (2 pages)
16 December 2009Director's details changed for Joan Bishop on 3 November 2009 (2 pages)
16 December 2009Director's details changed for Joan Bishop on 3 November 2009 (2 pages)
16 December 2009Director's details changed for John Edward Bishop on 3 November 2009 (2 pages)
16 December 2009Secretary's details changed for Joan Bishop on 3 November 2009 (1 page)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Joan Bishop on 3 November 2009 (1 page)
16 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
13 November 2008Return made up to 03/11/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford RM3 0AP (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 03/11/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Return made up to 03/11/05; full list of members (2 pages)
29 January 2005Return made up to 03/11/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Return made up to 03/11/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 03/11/01; full list of members (6 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Return made up to 03/11/99; full list of members (6 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Registered office changed on 10/02/99 from: nubbock house 2 the green south ockendon essex RM15 6SD (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 03/11/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 03/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 03/11/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Return made up to 03/11/95; full list of members (6 pages)