Company NameBishopscourt Consultancy Services Limited
Company StatusDissolved
Company Number05180933
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Stephen Martin Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Snowfield
Ware Street The Green
Bearsted
Kent
ME14 4PH
Secretary NameMr Michael Julian Billing
NationalityBritish
StatusClosed
Appointed15 July 2004(same day as company formation)
RoleSecretary
Correspondence Address17 Princes Way
Hutton
Brentwood
Essex
CM13 2JN
Director NameDavid Durham Hall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleSales And Marketing Director
Correspondence Address90 Kristansand Way
Letchworth
Hertfordshire
SG16 1UE
Director NameMichael Rush
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleBusiness Consultant
Correspondence Address2 Raban Court
Royston Road
Baldock
Hertfordshire
SG7 6PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor, Hubert Road
Brentwood
Essex
CM14 4JE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
30 September 2005Return made up to 15/07/05; full list of members (7 pages)
22 July 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
29 September 2004New director appointed (2 pages)
24 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
15 July 2004Incorporation (16 pages)