Company NameBishcrest Limited
Company StatusDissolved
Company Number03077247
CategoryPrivate Limited Company
Incorporation Date7 July 1995(28 years, 9 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Directors

Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameMr David Alan Thompson
NationalityBritish
StatusClosed
Appointed27 July 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 06 May 1997)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameGeoffrey Walters
NationalityBritish
StatusResigned
Appointed17 July 1995(1 week, 3 days after company formation)
Appointment Duration1 week, 3 days (resigned 27 July 1995)
RoleSecretary
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressHarman House
1 George Street
Uxbridge
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
27 July 1995Memorandum and Articles of Association (20 pages)
26 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995Registered office changed on 24/07/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
24 July 1995Secretary resigned;director resigned (2 pages)
7 July 1995Incorporation (28 pages)