Company NameBishops Print Finishers Limited
Company StatusDissolved
Company Number07159046
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameGary Julian Bishop
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Peter Henry Bishop
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameAngela Gillian Bishop
NationalityBritish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1506 London Road
Leigh-On-Sea
Essex
SS9 2UR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(5 pages)
17 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
26 August 2010Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR on 26 August 2010 (1 page)
22 February 2010Appointment of Gary Julian Bishop as a director (3 pages)
22 February 2010Appointment of Mr Peter Henry Bishop as a director (3 pages)
22 February 2010Appointment of Angela Gillian Bishop as a secretary (3 pages)
22 February 2010Appointment of Mr Peter Henry Bishop as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 99
(4 pages)
22 February 2010Appointment of Gary Julian Bishop as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 99
(4 pages)
22 February 2010Appointment of Angela Gillian Bishop as a secretary (3 pages)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
18 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
18 February 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 February 2010 (1 page)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)