About

Registered Number: 04623136
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2014 (9 years and 7 months ago)
Registered Address: 32 Aldershot Road, Fleet, Hampshire, GU51 3NN

 

Bisley Property Co Ltd was registered on 20 December 2002. The business has 3 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINERY, Eileen Jean 10 October 2005 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CHINERY, Joanna Francine Meriel 20 December 2002 01 July 2005 1
WARNE, Rosemary Alice 01 July 2005 05 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 18 June 2014
4.68 - Liquidator's statement of receipts and payments 10 October 2013
RESOLUTIONS - N/A 08 August 2012
AD01 - Change of registered office address 08 August 2012
4.20 - N/A 08 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 23 April 2012
AD01 - Change of registered office address 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 01 January 2010
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 September 2004
225 - Change of Accounting Reference Date 28 June 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.