Company NameBishop's Move (London) Limited
Company StatusDissolved
Company Number04162329
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date11 November 2022 (1 year, 5 months ago)
Previous NameBishops Move (Leeds) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameKevin Francis Osullivan
NationalityIrish
StatusClosed
Appointed21 April 2006(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 11 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Peter William Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 11 November 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameStephen Richard Magson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleManaging Director
Correspondence Address7 Holgate Bridge Gardens
York
North Yorkshire
YO24 4BA
Secretary NameDenise Elizabeth Magson
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Holgate Bridge Gardens
York
North Yorkshire
YO24 4BA
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed18 February 2004(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR

Contact

Websitebishopsmove.com
Email address[email protected]
Telephone0800 1078422
Telephone regionFreephone

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bishop & Sons Depositories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq2 223 Hook Rise South Surbiton KT6 7LD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Unit 2 Hq2 223 Hook Rise South Surbiton KT6 7LD England to Unit 2 H Q 3 223 Hook Rise South Surbiton KT6 7LD on 17 August 2017 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Appointment of Mr Peter William Bishop as a director (2 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages)
20 October 2009Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page)
20 October 2009Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 February 2009Return made up to 16/02/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
30 August 2007Accounts made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
11 October 2006Accounts made up to 31 December 2005 (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
9 October 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewart's road london SW8 4UF (1 page)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
19 February 2006Return made up to 16/02/06; full list of members (2 pages)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Accounts made up to 28 February 2005 (3 pages)
25 February 2005Return made up to 16/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
27 September 2004Accounts made up to 28 February 2004 (4 pages)
11 March 2004Registered office changed on 11/03/04 from: unit 12 moor lane trading estate sherburn in elmet leeds west yorkshire LS25 6ES (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
24 February 2004Return made up to 16/02/04; full list of members (6 pages)
2 September 2003Accounts made up to 28 February 2003 (2 pages)
27 February 2003Return made up to 16/02/03; full list of members (6 pages)
25 September 2002Accounts made up to 28 February 2002 (2 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
16 February 2001Incorporation (18 pages)