Company NameH. & H. Bishop Limited
Company StatusDissolved
Company Number00761287
CategoryPrivate Limited Company
Incorporation Date17 May 1963(60 years, 12 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Howard Bishop
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 06 July 2004)
RoleEngineer
Correspondence Address44 Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DR
Director NameMr Steven Jonathan Bishop
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 06 July 2004)
RoleManager
Correspondence Address44 Wroot Road
Finningley
Doncaster
DN9 3DR
Secretary NameMr Howard Bishop
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address44 Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DR

Location

Registered AddressW H Prior & Son
Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£75,210
Cash£58,956
Current Liabilities£926

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
31 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 January 2003Return made up to 29/11/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 May 2002Registered office changed on 20/05/02 from: 9 south parade doncaster south yorkshire DN1 2DY (1 page)
7 February 2002Return made up to 29/11/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: hatfield works, bootham lane, station road, dunscroft,doncaster,DN7 4JU. (1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
13 December 2000Return made up to 29/11/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 January 1999Return made up to 09/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (8 pages)
30 December 1997Return made up to 09/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (10 pages)
24 January 1997Return made up to 09/12/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (10 pages)
4 February 1996Return made up to 09/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 1995Particulars of mortgage/charge (10 pages)