Company NameBishop Roofing Limited
DirectorWesley Joseph Bishop
Company StatusLiquidation
Company Number05484898
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameWesley Joseph Bishop
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Woodville Court
Tysea Hill
Stapleford Abbotts
RM4 1JP
Secretary NameDenise Rosina Kathleen Bishop
NationalityBritish
StatusCurrent
Appointed14 October 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address32 Appletree Crescent
Brentwood
Essex
CM15 0QS
Director NameMr Brett Warren Charles Bishop
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Main Road
Romford
Essex
RM2 5JB
Director NameDenise Rosina Kathleen Bishop
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Appletree Crescent
Brentwood
Essex
CM15 0QS
Director NameRussell James Bishop
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Appletree Crescent
Brentwood
Essex
CM15 0QS
Director NameRussell Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Appletree Crescent
Brentwood
Essex
CM15 0QS
Secretary NameLuan Courtney Joyce Bishop
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Appletree Crescent
Brentwood
Essex
CM15 0QS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 4 Roebuck Road, Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2007
Net Worth£14,249
Cash£2,916
Current Liabilities£29,600

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due4 July 2017 (overdue)

Filing History

5 January 2009Order of court to wind up (1 page)
13 November 2008Registered office changed on 13/11/2008 from office 4 st laurence house gridiron place upminster essex RM14 2BE united kingdom (1 page)
20 October 2008Registered office changed on 20/10/2008 from 8 holgate court 4-10 western road romford essex RM1 3JS (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
6 September 2007Return made up to 20/06/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 15 askew house, askew farm lane west thurrock essex RM17 5XR (1 page)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
20 June 2005Incorporation (9 pages)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)