99 BISHOPSGATE LIMITED

Register to unlock more data on OkredoRegister

99 BISHOPSGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC018588

Incorporation date

07/03/1994

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Hudson & Co First Floor, Lo Lam House, Kumul Highway, Port Vila VanuatuCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1995)
dot icon13/05/2011
Closure of UK establishment(s) BR002962 and overseas company FC018588 on 2011-04-21
dot icon06/05/2011
Termination of appointment of Martin Jepson as a director
dot icon06/05/2011
Termination of appointment of Andrew Thomson as a director
dot icon06/05/2011
Termination of appointment of Lawrence Hutchings as a director
dot icon06/05/2011
Termination of appointment of Peter Cole as a director
dot icon06/05/2011
Termination of appointment of Andrew Berger-North as a director
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Termination of appointment of David Atkins as a director
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Director appointed lawrence francis hutchings
dot icon22/12/2008
Director appointed martin clive jepson
dot icon04/12/2008
Appointment terminated director jonathan emery
dot icon04/12/2008
Director appointed andrew berger-north
dot icon04/12/2008
Oversea company change of directors or secretary or of their particulars.
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
BR002962 address change 23/06/06 100 park lane london W1Y 4AR
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Dir resigned 31/03/07 bywater john andrew
dot icon15/03/2007
Dir resigned 30/06/06 baker michael j
dot icon15/03/2007
Dir appointed 01/01/07 emery jonathan michael middlesex TWI2 2JS
dot icon15/03/2007
Dir appointed 01/01/07 thomson andrew james gray london SW6 6NJ
dot icon20/11/2006
Full accounts made up to 2004-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon25/10/2006
BR002962 par appointed 23/08/00 haydon stuart john 156 woodland way west wickham kent BR4 9LU
dot icon25/10/2006
BR002962 pa terminated 23/08/00 carson clare
dot icon19/04/2005
Dir appointed 01/01/05 atkins david gerrads cross bucks
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Dir resigned 21/11/03 harris iain farlane sim
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon11/09/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon29/09/2000
Sec resigned 08/09/00 clare frances carson
dot icon29/09/2000
Sec appointed 08/09/00 stuart john haydon west wickenham kent BR4 9LU
dot icon10/08/2000
Dir change in partic 31/07/00 john andrew bywater harrogate north yorks HG13 1NT
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Dir resigned 30/09/99 stuart john haydon
dot icon30/11/1999
Dir appointed 01/10/99 clare frances carson flat 2 89 south woeple way east sheen SW14 8NG
dot icon30/11/1999
BR002962 par appointed 01/10/99 clare frances carson flat 2 89 worple way east sheen SW14 8NG
dot icon30/11/1999
BR002962 pa terminated 30/09/99 stuart haydon
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Dir resigned 31/05/99 philip david harold brown
dot icon17/11/1998
BR002962 pr partic 01/02/95 peter william beaumont cole walnut tree farm walnut tree road pirton hitchin hertfordshire SG5 3PX
dot icon17/11/1998
BR002962 pr appointed 30/10/98 john andrew bywater 10 park edge harrogate north yorkshire HG2 9TU
dot icon17/11/1998
BR002962 pr terminated 30/10/98 robert john godwin richards
dot icon17/11/1998
BR002962 pr partic 02/08/96 stuart john haydon 156 woodland way wesy wickham kent BR4 9LU
dot icon17/11/1998
BR002962 pr appointed 31/07/98 iaain farlane sim harris 1 red lion cottages aldenham hertfordshire WD2 8BB
dot icon17/11/1998
BR002962 pr terminated 31/07/97 harold lawrence flint
dot icon17/11/1998
BR002962 pr partic 23/09/98 john andrew william dodds south cockerham halche lane south molton devon EX36 3ZH
dot icon17/11/1998
BR002962 par terminated 31/12/97 hani ramer vogt
dot icon17/11/1998
Dir resigned 30/10/98 robert john godwin richards
dot icon17/11/1998
Dir appointed 30/10/98 john andrew bywater 10 park edge harrogate north yorkshire HG2 9JU
dot icon27/10/1998
Dir change in partic 23/09/98 john andrew william dodds south cockerham hacche lane south molton devon EX36 3JU
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Dir change in partic 02/02/98 ronald richard spinney the wedge 3A eliot place london SE3 0Q1
dot icon09/01/1998
Dir resigned 31/12/97 hans rainer vogt
dot icon09/01/1998
Dir appointed 31/12/97 mr iain farlane jim harris 1 red lion cottages aldenham WD2 8DB
dot icon19/08/1997
Dir resigned 31/07/97 henry lawrence flint
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon21/06/1996
Director's particulars changed
dot icon21/06/1996
Director's particulars changed
dot icon15/04/1996
Full accounts made up to 1995-12-31
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Dir change in partic 17/06/95 henry laurence flint 11,palliser road, west kensington, london W14 9EB
dot icon31/08/1995
BR002962 pa partic 08/08/95 hans rainer vogt 100 park lane london W1Y 4AR
dot icon23/05/1995
Miscellaneous
dot icon23/05/1995
BR002962 pr appointed mr geoffrey harcroft wright michaelmas house 4 the riddings caterham surrey CR3 6DW
dot icon23/05/1995
BR002962 pr appointed mr harold lawrence flint 3C cromwell grove hammersmith london W6 7RQ
dot icon23/05/1995
BR002962 pr appointed mr john andrew william dodds broad oak cottage old london road knockholt sevenoaks kent TN14 7JN
dot icon23/05/1995
BR002962 pr appointed mr peter william cole 15 lane end hatfield hertfordshire AL10 9DL
dot icon23/05/1995
BR002962 pr appointed mr philip david harold brown 4 parfour drive kenley surrey CR8 5HJ
dot icon23/05/1995
BR002962 pr appointed mr robert john godwin richards lowfields heather close kingswood surrey KT20 6NY
dot icon23/05/1995
BR002962 par appointed mr hans rainer vogt moor farm marsh green edenbridge kent TN8 5RA
dot icon23/05/1995
BR002962 par appointed mr stuart john haydon 123 birch tree avenue coney hall west wickham kent BR4 9EQ
dot icon23/05/1995
BR002962 registered
dot icon23/05/1995
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Geoffrey Harcroft
Director
23/05/1995 - Present
155
Richards, Robert John Godwin
Director
23/05/1995 - 30/10/1998
42
Dodds, John Andrew William
Director
23/05/1995 - 08/12/1995
81
Cole, Peter William Beaumont
Director
23/05/1995 - 28/03/2011
251
Berger-North, Andrew John
Director
08/10/2008 - 28/03/2011
206

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 99 BISHOPSGATE LIMITED

99 BISHOPSGATE LIMITED is an(a) Converted / Closed company incorporated on 07/03/1994 with the registered office located at C/O Hudson & Co First Floor, Lo Lam House, Kumul Highway, Port Vila Vanuatu. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 99 BISHOPSGATE LIMITED?

toggle

99 BISHOPSGATE LIMITED is currently Converted / Closed. It was registered on 07/03/1994 and dissolved on 13/05/2011.

Where is 99 BISHOPSGATE LIMITED located?

toggle

99 BISHOPSGATE LIMITED is registered at C/O Hudson & Co First Floor, Lo Lam House, Kumul Highway, Port Vila Vanuatu.

What is the latest filing for 99 BISHOPSGATE LIMITED?

toggle

The latest filing was on 13/05/2011: Closure of UK establishment(s) BR002962 and overseas company FC018588 on 2011-04-21.