BISHOP AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

BISHOP AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02168567

Incorporation date

22/09/1987

Size

Full

Contacts

Registered address

Registered address

Bridge End Garage, Howden Le Wear, Crook, Co Durham DL15 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1987)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon05/03/2012
Application to strike the company off the register
dot icon03/07/2011
Full accounts made up to 2010-09-30
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for David Francis Taylor on 2011-03-03
dot icon02/03/2011
Secretary's details changed for David Francis Taylor on 2011-03-03
dot icon02/03/2011
Termination of appointment of Paul Abbott as a director
dot icon27/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon09/06/2010
Accounts for a small company made up to 2009-09-30
dot icon23/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon23/05/2010
Director's details changed for David Francis Taylor on 2010-05-17
dot icon23/05/2010
Director's details changed for Mr Paul Kenneth Abbott on 2010-05-17
dot icon24/06/2009
Accounts for a small company made up to 2008-09-30
dot icon31/05/2009
Return made up to 17/05/09; full list of members
dot icon08/03/2009
Director appointed david francis taylor
dot icon01/03/2009
Memorandum and Articles of Association
dot icon23/02/2009
Certificate of change of name
dot icon18/05/2008
Return made up to 17/05/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-09-30
dot icon10/10/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon01/10/2007
Accounts for a small company made up to 2007-01-31
dot icon03/09/2007
Accounting reference date shortened from 31/01/08 to 31/01/07
dot icon22/05/2007
New secretary appointed
dot icon22/05/2007
Secretary resigned
dot icon16/05/2007
Return made up to 17/05/07; full list of members
dot icon16/05/2007
Location of register of members
dot icon13/05/2007
New secretary appointed
dot icon13/05/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Secretary resigned;director resigned
dot icon07/03/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Declaration of assistance for shares acquisition
dot icon07/03/2007
Resolutions
dot icon28/02/2007
Particulars of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Director resigned
dot icon14/12/2006
New director appointed
dot icon27/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Return made up to 24/11/06; full list of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon29/11/2005
Return made up to 24/11/05; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon13/12/2004
Return made up to 24/11/04; full list of members
dot icon07/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/11/2003
Return made up to 24/11/03; full list of members
dot icon18/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/12/2002
Return made up to 24/11/02; full list of members
dot icon17/08/2002
Accounts for a small company made up to 2001-12-31
dot icon09/12/2001
Return made up to 24/11/01; full list of members
dot icon16/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/02/2001
Return made up to 24/11/00; full list of members
dot icon13/02/2001
Director resigned
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/01/2000
Return made up to 24/11/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 24/11/98; full list of members
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Return made up to 24/11/97; no change of members
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Particulars of mortgage/charge
dot icon28/11/1996
Return made up to 24/11/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Return made up to 24/11/95; full list of members
dot icon16/11/1995
Director's particulars changed
dot icon07/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 24/11/94; no change of members
dot icon24/11/1994
Secretary's particulars changed
dot icon02/07/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 24/11/93; no change of members
dot icon08/12/1993
Secretary's particulars changed;director's particulars changed
dot icon13/09/1993
Accounts for a small company made up to 1992-12-31
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon25/11/1992
Return made up to 24/11/92; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon10/02/1992
Accounts for a small company made up to 1990-12-31
dot icon10/02/1992
Accounts for a small company made up to 1989-12-31
dot icon03/12/1991
Return made up to 24/11/91; no change of members
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon11/12/1989
Accounts for a small company made up to 1988-12-31
dot icon11/12/1989
Return made up to 24/11/89; full list of members
dot icon30/03/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon04/09/1988
Resolutions
dot icon22/08/1988
Wd 18/07/88 ad 01/07/88--------- £ si 79998@1=79998 £ ic 2/80000
dot icon08/08/1988
Resolutions
dot icon08/08/1988
£ nc 60000/100000
dot icon25/05/1988
Resolutions
dot icon25/05/1988
£ nc 1000/60000
dot icon14/04/1988
Wd 09/03/88 pd 17/02/88--------- £ si 2@1
dot icon10/03/1988
Accounting reference date notified as 31/12
dot icon04/01/1988
Certificate of change of name
dot icon06/12/1987
Memorandum and Articles of Association
dot icon02/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1987
Registered office changed on 03/12/87 from: 2 baches street london N1 6UB
dot icon30/11/1987
Resolutions
dot icon22/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David Francis
Director
27/02/2009 - Present
7
Wilks, Joshua Charles
Director
14/12/2006 - 21/02/2007
9
Abbott, Paul Kenneth
Director
21/02/2007 - 28/02/2011
9
Taylor, David Francis
Secretary
01/05/2007 - Present
2
Cornforth, Simon
Secretary
21/02/2007 - 01/05/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP AUTOMOTIVE LTD

BISHOP AUTOMOTIVE LTD is an(a) Dissolved company incorporated on 22/09/1987 with the registered office located at Bridge End Garage, Howden Le Wear, Crook, Co Durham DL15 8ES. There are currently 2 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 BISHOP AUTOMOTIVE LTD?

toggle

BISHOP AUTOMOTIVE LTD is currently Dissolved. It was registered on 22/09/1987 and dissolved on 25/06/2012.

Where is BISHOP AUTOMOTIVE LTD located?

toggle

BISHOP AUTOMOTIVE LTD is registered at Bridge End Garage, Howden Le Wear, Crook, Co Durham DL15 8ES.

What does BISHOP AUTOMOTIVE LTD do?

toggle

BISHOP AUTOMOTIVE LTD operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for BISHOP AUTOMOTIVE LTD?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.