BISQUE GROUP LIMITED

Register to unlock more data on OkredoRegister

BISQUE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04468422

Incorporation date

24/06/2002

Size

Dormant

Contacts

Registered address

Registered address

RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon30/04/2011
Final Gazette dissolved following liquidation
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-12
dot icon31/01/2011
Return of final meeting in a members' voluntary winding up
dot icon07/09/2010
Declaration of solvency
dot icon07/09/2010
Appointment of a voluntary liquidator
dot icon07/09/2010
Resolutions
dot icon07/09/2010
Registered office address changed from Unit 4 Watchmoor Point Camberley Surrey GU15 3AD on 2010-09-08
dot icon25/08/2010
Termination of appointment of Mark Courtney as a secretary
dot icon25/08/2010
Termination of appointment of Mark Courtney as a director
dot icon25/08/2010
Appointment of Garry Naughton as a director
dot icon30/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon16/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 25/06/09; full list of members
dot icon29/07/2009
Location of register of members
dot icon22/07/2009
Director and Secretary's Change of Particulars / mark courtney / 24/06/2009 / Middle Name/s was: , now: andrew; Street was: 1 saint hughes close, now: st. Hughes close
dot icon22/07/2009
Appointment Terminated Director paul aeschimann
dot icon09/07/2009
Appointment Terminated Director brian herbert
dot icon09/07/2009
Director appointed michael anthony twohig
dot icon28/04/2009
Registered office changed on 29/04/2009 from 23 queen square bath BA1 2HX
dot icon09/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/10/2008
Director appointed brian stuart herbert
dot icon06/08/2008
Appointment Terminate, Director And Secretary Alastair Peter Peirse-duncombe Logged Form
dot icon05/08/2008
Director and secretary appointed mark andrew courtney
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon19/07/2007
Return made up to 25/06/07; full list of members
dot icon11/07/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon01/07/2007
Director resigned
dot icon01/07/2007
New director appointed
dot icon27/06/2007
Ad 06/06/07--------- £ si 184@1=184 £ ic 831/1015
dot icon20/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 25/06/06; full list of members
dot icon28/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon10/07/2005
Return made up to 25/06/05; full list of members
dot icon10/07/2005
Location of register of members address changed
dot icon21/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
£ sr 189@1 25/02/04
dot icon14/11/2004
Ad 29/09/04--------- £ si 20@1=20 £ ic 810/830
dot icon28/07/2004
Secretary's particulars changed;director's particulars changed
dot icon14/07/2004
Return made up to 25/06/04; change of members
dot icon26/04/2004
Group of companies' accounts made up to 2003-08-31
dot icon15/01/2004
Director resigned
dot icon30/08/2003
Ad 25/06/02--------- £ si 999@1
dot icon30/08/2003
Particulars of contract relating to shares
dot icon10/07/2003
Return made up to 25/06/03; full list of members
dot icon10/07/2003
Location of register of members address changed
dot icon10/04/2003
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon13/11/2002
Director's particulars changed
dot icon01/08/2002
New director appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New secretary appointed;new director appointed
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Karen
Director
24/06/2002 - 03/11/2003
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/06/2002 - 24/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/06/2002 - 24/06/2002
67500
Courtney, Mark Andrew
Director
30/07/2008 - 17/08/2010
21
Herbert, Brian Stuart
Director
24/06/2002 - 05/06/2007
12

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 BISQUE GROUP LIMITED

BISQUE GROUP LIMITED is an(a) Dissolved company incorporated on 24/06/2002 with the registered office located at RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EU. 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 BISQUE GROUP LIMITED?

toggle

BISQUE GROUP LIMITED is currently Dissolved. It was registered on 24/06/2002 and dissolved on 30/04/2011.

Where is BISQUE GROUP LIMITED located?

toggle

BISQUE GROUP LIMITED is registered at RSM TENON, First Floor Davidson House Forbury Square, Reading, Berkshire RG1 3EU.

What does BISQUE GROUP LIMITED do?

toggle

BISQUE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BISQUE GROUP LIMITED?

toggle

The latest filing was on 30/04/2011: Final Gazette dissolved following liquidation.