Company NameBishop & Wolf Limited
Company StatusDissolved
Company Number04447481
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePaul James Sutherland
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleBusiness Analyst
Correspondence Address48a White Hart Lane
Barnes
London
SW13 0PZ
Secretary NameMaria Bernadette Webster
NationalityBritish
StatusClosed
Appointed12 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 12 April 2005)
RolePsychotherapist
Correspondence Address48a White Hart Lane
Barnes
London
SW13 0PZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address48a White Hart Lane
Barnes
London
SW13 0PZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,063
Cash£1,832
Current Liabilities£21,151

Accounts

Latest Accounts26 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
20 May 2004Application for striking-off (1 page)
14 April 2004Total exemption small company accounts made up to 26 November 2003 (5 pages)
16 January 2004Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
14 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/03
(6 pages)
6 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 12 goldrings road oxshott surrey KT22 0QR (2 pages)
29 August 2002Ad 28/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)