About

Registered Number: 05448775
Date of Incorporation: 10/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 2 Broomfield Cottages, Morley, Derby, Derbyshire, DE7 6DN

 

Having been setup in 2005, Rebecca Bishop Design Ltd have registered office in Derby in Derbyshire, it has a status of "Dissolved". This company has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Rebecca Jane 10 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKERING, Bridget Anne 10 May 2005 03 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
MEM/ARTS - N/A 10 September 2009
CERTNM - Change of name certificate 04 September 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 29 November 2006
363a - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.