Company NameBishopsworth Consultants Limited
Company StatusDissolved
Company Number02915268
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Previous NameRemoffice Microfilm Systems Limited

Directors

Director NameMr Denis Henry Hodgson Bristow
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressThe Manor House 6 Church Road
Bishopsworth
Bristol
BS13 8JW
Director NameMr Richard James Cooper
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 De Tany Court
St Albans
Hertfordshire
AL1 1TU
Secretary NameMr Richard James Cooper
NationalityBritish
StatusCurrent
Appointed25 April 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 De Tany Court
St Albans
Hertfordshire
AL1 1TU
Director NameCharlotte Karoline Bristow
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1994(1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressThe Manor House
Bishopsworth
Bristol
BS13 8JW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1996Appointment of a voluntary liquidator (1 page)
13 November 1996Registered office changed on 13/11/96 from: vale lane hartcliffe way bristol (1 page)
11 November 1996Company name changed remoffice microfilm systems limi ted\certificate issued on 12/11/96 (2 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (4 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)