Company NameG. Bishop & Son Limited
DirectorsGeoff Bishop and Bryn James Griffiths
Company StatusDissolved
Company Number03136757
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoff Bishop
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NH
Director NameBryn James Griffiths
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Richmond Bridge Mansions
Willoughby Road
Twickenham
TW1 2QJ
Secretary NameBryn James Griffiths
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Richmond Bridge Mansions
Willoughby Road
Twickenham
TW1 2QJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Dissolved (1 page)
13 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Statement of affairs (15 pages)
21 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Appointment of a voluntary liquidator (1 page)
10 August 1998Registered office changed on 10/08/98 from: 15 duncan terrace london N1 8BZ (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Full accounts made up to 31 December 1996 (11 pages)
3 December 1997Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
30 December 1996Return made up to 12/12/96; full list of members (6 pages)
12 December 1995Incorporation (18 pages)