Company NameJohn Biss & Son Limited
Company StatusDissolved
Company Number02842463
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn Albert Biss
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCenicienta 12 Fyfield Raod
Ongar
Essex
CM5 0AH
Secretary NameKathleen Stokes
NationalityBritish
StatusClosed
Appointed20 July 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressCenicienta 12 Fyfield Road
Ongar
Essex
CM5 0AH
Secretary NameEvelyn Biss
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Orchard Street
Canterbury
Kent
CT2 8AP
Secretary NameJonathan Biss
NationalityBritish
StatusResigned
Appointed27 August 1996(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address25 Orchard Street
Canterbury
Kent
CT2 8AP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCenicienta
12 Fyfield Road
Ongar
Essex
CM5 0AH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Financials

Year2014
Net Worth-£16,676
Current Liabilities£16,676

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 September 2003Return made up to 05/08/03; full list of members (6 pages)
30 September 2002Return made up to 05/08/02; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Return made up to 05/08/01; full list of members (6 pages)
5 September 2000Return made up to 05/08/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
22 September 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 July 1998New secretary appointed (2 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Registered office changed on 16/10/97 from: huntbourne tenterden kent TN30 6SN (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Return made up to 05/08/97; full list of members (6 pages)
11 October 1996Return made up to 05/08/96; no change of members (4 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 September 1995Return made up to 05/08/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)