Company NameBishopsgate General Partner Limited
Company StatusDissolved
Company Number03176575
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NamePrecis (1423) Limited

Directors

Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 1997)
RoleFinance Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed23 May 1996(2 months after company formation)
Appointment Duration1 year, 1 month (closed 24 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 May 1996)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed30 April 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 May 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
21 January 1997Application for striking-off (1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1996Director resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 June 1996Memorandum and Articles of Association (11 pages)
12 June 1996New director appointed (5 pages)
12 June 1996Accounting reference date notified as 31/03 (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996New director appointed (5 pages)
12 June 1996New director appointed (3 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (5 pages)
24 May 1996Company name changed precis (1423) LIMITED\certificate issued on 24/05/96 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
22 March 1996Incorporation (17 pages)