BISHOPSTRADE LIMITED

Register to unlock more data on OkredoRegister

BISHOPSTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02399008

Incorporation date

27/06/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Boyne Park, Tunbridge Wells, Kent TN4 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1989)
dot icon26/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2010
Appointment of Mrs Carol Ann Irwin as a director
dot icon16/11/2009
First Gazette notice for compulsory strike-off
dot icon05/05/2009
Compulsory strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon05/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2008
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2007
New director appointed
dot icon18/07/2007
Return made up to 28/06/07; full list of members
dot icon07/09/2006
Return made up to 28/06/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 28/06/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2003
Return made up to 28/06/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/08/2002
Return made up to 28/06/02; full list of members
dot icon17/01/2002
Registered office changed on 18/01/02 from: adam house 2 alexandra road leicester leicestershire LE2 2BB
dot icon16/01/2002
Auditor's resignation
dot icon27/09/2001
Registered office changed on 28/09/01 from: adm house 2 alexandra road leicester LE2 2BB
dot icon05/09/2001
Return made up to 28/06/01; full list of members
dot icon05/09/2001
Director's particulars changed
dot icon05/07/2001
Registered office changed on 06/07/01 from: bishopstrade house flag business exchange vicarage farm road peterborough PE1 5TX
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 28/06/00; full list of members
dot icon01/08/2000
Secretary resigned;director's particulars changed
dot icon01/08/2000
New secretary appointed
dot icon01/05/2000
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 28/06/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-03-31
dot icon25/01/1999
Return made up to 28/06/98; no change of members
dot icon30/12/1998
Full accounts made up to 1997-03-31
dot icon15/03/1998
New secretary appointed
dot icon02/03/1998
Secretary resigned
dot icon26/07/1997
Return made up to 28/06/97; no change of members
dot icon16/01/1997
New secretary appointed
dot icon16/01/1997
Secretary resigned
dot icon14/12/1996
Full group accounts made up to 1996-03-31
dot icon13/10/1996
Return made up to 28/06/96; full list of members
dot icon13/10/1996
Director's particulars changed
dot icon29/01/1996
Full group accounts made up to 1995-03-31
dot icon30/07/1995
Return made up to 28/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Registered office changed on 17/10/94 from: flag business exchange vicarage farm road peterborough PE1 5TX
dot icon18/07/1994
Full group accounts made up to 1994-03-31
dot icon04/07/1994
Return made up to 28/06/94; no change of members
dot icon04/07/1994
Registered office changed on 05/07/94
dot icon02/09/1993
Full group accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 28/06/93; full list of members
dot icon21/06/1993
Location of register of members address changed
dot icon04/05/1993
Full accounts made up to 1991-12-31
dot icon28/03/1993
Ad 16/03/93--------- £ si 70000@1=70000 £ ic 203614/273614
dot icon28/03/1993
£ nc 500000/660393 16/03/93
dot icon28/03/1993
Resolutions
dot icon06/01/1993
Accounting reference date extended from 31/12 to 31/03
dot icon24/08/1992
Return made up to 28/06/92; full list of members
dot icon24/08/1992
Registered office changed on 25/08/92
dot icon24/08/1992
Director resigned
dot icon26/01/1992
Secretary resigned;new secretary appointed
dot icon20/08/1991
New director appointed
dot icon13/08/1991
Return made up to 30/06/91; change of members
dot icon04/08/1991
Full accounts made up to 1990-12-31
dot icon25/11/1990
Full accounts made up to 1989-12-31
dot icon25/11/1990
Return made up to 27/07/90; full list of members
dot icon08/10/1990
Particulars of contract relating to shares
dot icon08/10/1990
Ad 30/08/90--------- £ si 203612@1
dot icon23/09/1990
Resolutions
dot icon23/09/1990
Ad 30/08/90--------- £ si 203612@1=203612 £ ic 2/203614
dot icon07/01/1990
Accounting reference date notified as 31/12
dot icon29/06/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Vera
Director
02/08/1991 - 19/10/1991
-
Claeys, Andre-Regis Achiel Marie Ghislain
Director
31/10/2007 - Present
-
Irwin, Carol Ann
Director
27/01/2010 - Present
-
Birch, Michael John
Secretary
17/02/1998 - 31/03/2000
10
James, Linda Ann
Secretary
02/01/1997 - 17/02/1998
1

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 BISHOPSTRADE LIMITED

BISHOPSTRADE LIMITED is an(a) Dissolved company incorporated on 27/06/1989 with the registered office located at 3 Boyne Park, Tunbridge Wells, Kent TN4 8EN. 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 BISHOPSTRADE LIMITED?

toggle

BISHOPSTRADE LIMITED is currently Dissolved. It was registered on 27/06/1989 and dissolved on 26/04/2010.

Where is BISHOPSTRADE LIMITED located?

toggle

BISHOPSTRADE LIMITED is registered at 3 Boyne Park, Tunbridge Wells, Kent TN4 8EN.

What does BISHOPSTRADE LIMITED do?

toggle

BISHOPSTRADE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for BISHOPSTRADE LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via compulsory strike-off.