Company NameBishopthorpe Estates Limited
DirectorsRobert David Green and John Morrison
Company StatusDissolved
Company Number02822649
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Morrison
NationalityBritish
StatusCurrent
Appointed02 May 1997(3 years, 11 months after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameRobert David Green
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(6 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleFinance Director
Correspondence Address1a Burnside Road
White Craigs
Glasgow
G46 6TT
Scotland
Director NameJohn Morrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(6 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 1993)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameNigel George Firn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1997)
RoleChartered Quantity Syrveyor
Correspondence Address3 Harlech Way
Garforth
Leeds
West Yorkshire
LS25 2LJ
Director NamePaul Wardle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressMeadow Cottage Gracious Street
Huby
York
North Yorkshire
YO6 1HR
Director NameMichael Paul Hammill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1997)
RoleChartered Surveyor
Correspondence Address30 Muncastergate
York
YO31 9LA
Secretary NamePaul Wardle
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressMeadow Cottage Gracious Street
Huby
York
North Yorkshire
YO6 1HR
Director NameMr Geoffrey Stringer Race Hunter
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(10 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 1997)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Granary
Old Hall Courtyard Heath
Wakefield
West Yorkshire
WF1 5ST
Director NameAndrew Gordon Lawson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 April 1998)
RoleFinance Director
Correspondence AddressOne The Paddock Seton Mains
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameMr Martin Johnson Winward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEntwhistle House
Entwhistle
Bolton
Lancashire
BL7 0LR
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,385,000
Current Liabilities£2,522,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
11 August 2003Resignation of a liquidator (1 page)
3 July 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Registered office changed on 25/06/03 from: c/o morrison construction LTD 21 spring gardens manchester M2 1EB (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
12 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2000Declaration of solvency (3 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
2 August 1999Full accounts made up to 31 March 1999 (8 pages)
20 June 1999Return made up to 28/05/99; no change of members (6 pages)
26 October 1998Auditor's resignation (2 pages)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
2 July 1998Return made up to 28/05/98; full list of members (7 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: george house george street wakefield WF1 1LY (1 page)
10 June 1997Auditor's resignation (1 page)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
15 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 28/05/96; no change of members
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
23 November 1995Registered office changed on 23/11/95 from: highfield house boston spa wetherby LS23 6AA (1 page)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)