Company NameThe Bishop Estate Limited
Company StatusDissolved
Company Number02937730
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameTrushelfco (No. 2028) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusClosed
Appointed23 October 2003(9 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (closed 20 January 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameBrewman Group Limited (Corporation)
StatusClosed
Appointed20 June 2003(9 years after company formation)
Appointment Duration7 months (closed 20 January 2004)
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameTibsco Limited (Corporation)
StatusClosed
Appointed20 June 2003(9 years after company formation)
Appointment Duration7 months (closed 20 January 2004)
Correspondence AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRichard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Hill
London
NW8 0JR
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameNeil Jeffares
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address25 Chepstow Crescent
London
W11 3EA
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameKenneth Ian Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 October 1994)
RoleSolicitor
Correspondence AddressHouse 4
13 Headland Road
Hong Kong
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 October 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 November 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Paultons Square
Chelsea
London
SW3 5AP
Director NameDavid Burke Rickard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 1997)
RoleFinancial Controller
Correspondence Address46 Holland Park Avenue
London
W11 3QY
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence Address41 Dora Road
Wimbledon
London
SW19 7EZ
Director NameMr Michael Rodney Mordaunt Foster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Billing Street
London
SW10 9UT
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleGroup Strategy Development Dir
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameAnthony Charles Larkin
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 1997(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 1997)
RoleSenior Vice President Finance
Correspondence Address6 Oak Street
Canterbury
Victoria
3126
Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Director NamePeter Athanas Bobeff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2003)
RoleSolicitor
Correspondence Address77 Southbank Boulevard
Southbank
Victoria
3006
Director NameIvor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleBanker
Correspondence AddressFig Tree House Vale Of Health
Hampstead
London
NW3 1AX
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed12 November 1997(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleFinancial Accountant
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 June 2003)
RoleSales Director
Correspondence Address32 Groveland Road
Speen
Newbury
Berkshire
RG14 1SS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressFosters Brewing Group
3rd Floor Regal House
70 London Road
Twickenham Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,100
Cash£1,100

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
27 June 2003Application for striking-off (1 page)
10 April 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
13 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(8 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
28 March 2002New director appointed (3 pages)
28 March 2002Registered office changed on 28/03/02 from: regal house 70 london road twickenham TW1 3QS (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
5 February 2002Full accounts made up to 30 September 2000 (13 pages)
5 February 2002Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2000Return made up to 27/10/00; full list of members (8 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane,chertsey surrey KT16 9JX (1 page)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
24 November 1999Secretary's particulars changed (1 page)
24 November 1999Return made up to 27/10/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
26 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1999Director resigned (1 page)
4 March 1999Return made up to 31/01/99; full list of members (20 pages)
4 March 1999Director resigned (1 page)
4 December 1998Director resigned (1 page)
25 November 1998New director appointed (3 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (7 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 23 great winchester street london EC2P 2AX (1 page)
23 September 1998Return made up to 31/01/98; full list of members; amend (16 pages)
20 August 1998Director resigned (1 page)
17 June 1998Full accounts made up to 30 September 1997 (14 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
25 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
31 July 1997New director appointed (3 pages)
21 July 1997Full accounts made up to 30 September 1996 (14 pages)
20 July 1997New director appointed (6 pages)
18 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
21 April 1997Auditor's resignation (1 page)
8 April 1997Return made up to 31/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(22 pages)
2 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
30 January 1996Full accounts made up to 30 September 1995 (13 pages)
14 December 1995Registered office changed on 14/12/95 from: 72 london wall london EC2M 5NH (1 page)