BISPHAM VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

BISPHAM VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03107186

Incorporation date

27/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon23/09/2023
Final Gazette dissolved following liquidation
dot icon23/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2022
Liquidators' statement of receipts and payments to 2022-06-21
dot icon21/08/2021
Liquidators' statement of receipts and payments to 2021-06-21
dot icon09/07/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2020
Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2020-06-30
dot icon29/06/2020
Statement of affairs
dot icon29/06/2020
Appointment of a voluntary liquidator
dot icon29/06/2020
Resolutions
dot icon22/06/2020
Satisfaction of charge 031071860001 in full
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/11/2019
Termination of appointment of Richard Allen James Hewitt as a director on 2019-10-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon05/09/2018
Micro company accounts made up to 2018-06-30
dot icon19/10/2017
Micro company accounts made up to 2017-06-30
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon23/08/2017
Termination of appointment of Deborah Sonia Bird as a director on 2017-08-22
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon23/11/2015
Appointment of Mr Richard Allen James Hewitt as a director on 2015-11-18
dot icon23/11/2015
Appointment of Mrs Deborah Sonia Bird as a director on 2015-11-18
dot icon26/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon19/03/2015
Registration of charge 031071860001, created on 2015-03-17
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon23/07/2014
Termination of appointment of James Philip Mather as a director on 2014-06-19
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/06/2012
Appointment of Mrs Lynda Gail Mather as a director
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/09/2010
Secretary's details changed for Lynda Gail Mather on 2010-09-14
dot icon14/09/2010
Director's details changed for James Philip Mather on 2010-09-14
dot icon13/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon28/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Appointment terminated director deborah bird
dot icon10/10/2008
Return made up to 27/09/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
New director appointed
dot icon16/10/2007
Return made up to 27/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: 35A victoria road east thornton cleveleys lancashire FY5 5BU
dot icon12/10/2006
Return made up to 27/09/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Registered office changed on 17/03/05 from: 17 st peters place fleetwood lancashire FY7 6EB
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 27/09/04; full list of members
dot icon09/10/2003
Return made up to 27/09/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 27/09/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/10/2001
Return made up to 27/09/01; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon14/10/1999
Return made up to 27/09/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1998
Return made up to 27/09/98; no change of members
dot icon22/07/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1997
Return made up to 27/09/97; no change of members
dot icon31/07/1997
Registered office changed on 31/07/97 from: all hallows garage all hallows road bispham blackpool lancashire FY2 0AS
dot icon29/07/1997
Accounts for a small company made up to 1996-12-31
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Return made up to 27/09/96; full list of members
dot icon30/11/1995
Accounting reference date notified as 31/12
dot icon30/11/1995
Ad 14/11/95--------- £ si 100@1=100 £ ic 2/102
dot icon13/11/1995
Certificate of change of name
dot icon09/11/1995
Director resigned;new director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon27/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, James Philip
Director
11/10/1995 - 18/06/2014
-
Bird, Deborah Sonia
Director
07/11/2007 - 21/01/2009
-
Stevenson, John
Secretary
11/10/1995 - 30/12/1996
-
WILDMAN & BATTELL LIMITED
Nominee Director
26/09/1995 - 11/10/1995
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/09/1995 - 11/10/1995
10896

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BISPHAM VAN HIRE LIMITED

BISPHAM VAN HIRE LIMITED is an(a) Dissolved company incorporated on 27/09/1995 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. 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 BISPHAM VAN HIRE LIMITED?

toggle

BISPHAM VAN HIRE LIMITED is currently Dissolved. It was registered on 27/09/1995 and dissolved on 23/09/2023.

Where is BISPHAM VAN HIRE LIMITED located?

toggle

BISPHAM VAN HIRE LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does BISPHAM VAN HIRE LIMITED do?

toggle

BISPHAM VAN HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BISPHAM VAN HIRE LIMITED?

toggle

The latest filing was on 23/09/2023: Final Gazette dissolved following liquidation.