Company NameBishopgarth Developments Limited
Company StatusDissolved
Company Number03308874
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul David White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 day after company formation)
Appointment Duration12 years, 7 months (closed 08 September 2009)
RolePrinter
Country of ResidenceEngland
Correspondence Address69 Upper Accommodation Road
Leeds
West Yorkshire
LS9 8LS
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1998(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopthorpe Garth
Sim Balk Lane Bishopthorpe
York
North Yorkshire
YO23 2UE
Secretary NameDavid Newton And Co Limited (Corporation)
StatusClosed
Appointed26 June 2000(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 08 September 2009)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Director NameKevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 05 June 1997)
RoleBuilder
Correspondence AddressLancasterhouse
Clifton Moor Business Village
York
YO3 4XG
Secretary NameJohn Anthony Brook
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2000)
RoleFinance Director
Correspondence Address2 Coggan Way
Bishopthorpe
York
YO23 2QX
Director NameStephen Parkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWold Close Hunsley Road
Walkington
Beverley
East Yorkshire
HU17 8SZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLawrence House James Nicolson Link
Clifton Moor
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£549,008
Cash£139
Current Liabilities£549,147

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 July 2012Bona Vacantia disclaimer (1 page)
8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
9 January 2009Registered office changed on 09/01/2009 from c/o david newton & co LTD lawrence house james nicolson link, york north yorkshire YO30 4WG (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / paul white / 24/01/1997 (1 page)
9 January 2009Secretary's change of particulars / david newton and co LIMITED / 26/06/2000 (1 page)
9 January 2009Director's change of particulars / kevin linfoot / 06/03/1998 (1 page)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 January 2008Return made up to 21/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2006Location of register of members (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Registered office changed on 01/02/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
1 February 2006Return made up to 24/12/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2005Return made up to 24/12/04; full list of members (7 pages)
30 October 2004Director resigned (1 page)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 March 2004Return made up to 14/01/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2003Return made up to 14/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
6 July 2000New secretary appointed (2 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Registered office changed on 29/06/00 from: garth cottage sim balk lane bishopthorpe york YO2 iue (1 page)
29 June 2000Secretary resigned (1 page)
3 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
20 January 2000Return made up to 23/01/00; full list of members (7 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 23/01/99; full list of members (7 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 30 April 1998 (8 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
11 March 1998New director appointed (3 pages)
29 January 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Ad 16/05/97--------- £ si 9998@1=9998 £ ic 302/10300 (2 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
25 June 1997Director resigned (1 page)
2 June 1997Ad 23/01/97--------- £ si 300@1=300 £ ic 2/302 (2 pages)
12 March 1997New director appointed (2 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 84 temple chambers temple chambers london EC4Y 0HP (1 page)
29 January 1997New director appointed (2 pages)
23 January 1997Incorporation (13 pages)