Company NameBishopsgate Iron & Steel Co. Limited
Company StatusDissolved
Company Number03555684
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date17 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Adrian Michael Sully
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleMetal Dealer
Country of ResidenceEngland
Correspondence Address44 Celedon Close
Grays
Essex
RM16 6PZ
Director NameMr Mark Peter Sully
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleMetal Dealer
Country of ResidenceEngland
Correspondence AddressFantails
Hookend Road
Brentwood
Essex
CM15 0HB
Secretary NameMr Mark Peter Sully
NationalityBritish
StatusClosed
Appointed26 January 2005(6 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 17 April 2020)
RoleMetal Dealer
Country of ResidenceEngland
Correspondence AddressFantails
Hookend Road
Brentwood
Essex
CM15 0HB
Secretary NameVictoria Robinson
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Hillfoot Avenue
Romford
Essex
RM5 3LH
Secretary NameDennis Henry Sully
NationalityBritish
StatusResigned
Appointed16 April 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2005)
RoleRetired
Correspondence AddressForest Farm Romford Road
Romford
Essex
RM5 2DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2011
Net Worth£274,155
Cash£74,852
Current Liabilities£1,799,053

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 February 2017INSOLVENCY:Progress report ends 12/12/2016 (7 pages)
18 February 2016Insolvency:liquidators annual progress report to 12/12/2015 (7 pages)
11 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 November 2015 (1 page)
23 February 2015INSOLVENCY:Progress report ends 12/12/2014 (11 pages)
14 February 2014Insolvency:re progress report 13/12/2012-12/12/2013 (10 pages)
7 February 2013Order of court to wind up (2 pages)
31 January 2013Order of court to wind up (1 page)
31 January 2013Appointment of a liquidator (1 page)
16 January 2013Registered office address changed from Unit 9a Thames Industrial Estate Thames Road London E16 2EZ on 16 January 2013 (1 page)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2
(5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Adrian Michael Sully on 30 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 July 2008Return made up to 30/04/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 30/04/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Secretary resigned (1 page)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 April 2004Return made up to 30/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Return made up to 30/04/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 August 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
29 July 2001Return made up to 30/04/01; full list of members (6 pages)
6 March 2001Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
30 May 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1998New director appointed (2 pages)
30 April 1998Incorporation (20 pages)