Company NameBishopstock Music Festival Limited
DirectorHelen Rosemary Myers
Company StatusDissolved
Company Number03848495
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Previous NameVisualtrend Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Rosemary Myers
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(3 days after company formation)
Appointment Duration24 years, 6 months
RolePromoter
Correspondence AddressBishops Court Gardens
Bishops Court Lane
Olyst St Mary
EX5 1DH
Secretary NameDLC Company Services Limited (Corporation)
StatusCurrent
Appointed14 May 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Secretary NameIan David Myers
NationalityBritish
StatusResigned
Appointed30 September 1999(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Vale
London
SW3 6AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Appointment of a voluntary liquidator (1 page)
12 October 2001Statement of affairs (46 pages)
12 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2001Registered office changed on 07/09/01 from: 65 new cavendish street london W1M 7RD (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
25 July 2001Return made up to 27/09/00; full list of members (6 pages)
9 March 2001Registered office changed on 09/03/01 from: suite 260 regent park house regent street leeds west yorkshire LS2 7QJ (1 page)
29 January 2001Registered office changed on 29/01/01 from: 65 new cavendish street london W1M 7RD (1 page)
29 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
11 October 1999Memorandum and Articles of Association (11 pages)
6 October 1999Company name changed visualtrend LIMITED\certificate issued on 07/10/99 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 788/790 finchley road london NW11 7TJ (1 page)
27 September 1999Incorporation (17 pages)