Company NameMcBawh Limited
Company StatusDissolved
Company Number03272160
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameBishop Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon John Kemp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 04 March 2003)
RoleSolicitor
Correspondence Address11 Bristol Gardens
London
W9 2JG
Secretary NameMr Keith Sawers
NationalityBritish
StatusClosed
Appointed08 November 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 04 March 2003)
RoleChartered Accountant
Correspondence AddressThe Old Farm House
East Street Bluntisham
Huntingdon
Cambs
PE17 3LS
Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 04 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Norland Square
London
W11 4PX
Director NameAnthony Brightwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCorporate Investigator
Correspondence Address45 Maryland Way
Sunbury On Thames
Middlesex
TW16 6HW
Director NameJohn William Cassey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCorporate Investigator
Correspondence Address5 Shelbourne Place 6a Lawn Road
Beckenham
Kent
BR3 1RH
Director NameGraham John Howard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCorporate Investigator
Correspondence Address28 Douglas Road
Chingford
London
E4 6DA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address11 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
10 October 2002Application for striking-off (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
15 June 2001Registered office changed on 15/06/01 from: 3 & 4 st saviour's wharf mill street london SE1 2BE (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
19 January 2000Company name changed bishop holdings LIMITED\certificate issued on 20/01/00 (2 pages)
13 January 2000Return made up to 31/10/99; full list of members (9 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Return made up to 31/10/98; no change of members (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 November 1997Return made up to 31/10/97; full list of members (8 pages)
20 January 1997Company name changed legendpride LTD\certificate issued on 21/01/97 (2 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 January 1997Memorandum and Articles of Association (8 pages)
7 January 1997Ad 20/12/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 January 1997Nc inc already adjusted 20/12/96 (1 page)
3 January 1997Declaration of assistance for shares acquisition (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
12 November 1996Registered office changed on 12/11/96 from: 152 city road london EC1V 2NX (1 page)
31 October 1996Incorporation (8 pages)