Company NameBishop Cavanagh Consulting Ltd
Company StatusDissolved
Company Number04072929
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary James Lowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
Director NamePeter Edward Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Mill House
Ivy Mill Lane
Godstone
Surrey
RH9 8NF
Secretary NamePaul Edward White
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOne The Barn
Pond Farm Godstone Road
Lingfield
Surrey
RH7 6JG
Director NameNewco Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed01 May 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2011)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gary James Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Appointment of Mr Gary James Lowe as a director (2 pages)
10 October 2011Termination of appointment of Peter Johnson as a director (1 page)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
10 October 2011Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
11 October 2010Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 15/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 October 2006Return made up to 15/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 October 2005Return made up to 15/09/05; full list of members (2 pages)
31 May 2005Return made up to 15/09/04; full list of members (2 pages)
18 May 2005Registered office changed on 18/05/05 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 October 2003Return made up to 15/09/03; no change of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 15/09/02; no change of members (6 pages)
12 November 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: the villa moor lane, dormansland lingfield surrey RH7 6NX (1 page)
26 September 2000Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
15 September 2000Incorporation (17 pages)