About

Registered Number: 00856047
Date of Incorporation: 05/08/1965 (58 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Founded in 1965, S.Bishop & Son Ltd has its registered office in Brighton, East Sussex. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Bourne, Edward James, Bishop, Gwendoline Florence, Bourne, Claire Louise, Bishop, Frederick, Weller, David Samuel, Weller, Frederick Charles, Weller, Janet Yvonne, Weller, Simon Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Edward James N/A - 1
BISHOP, Frederick N/A 16 January 1991 1
WELLER, David Samuel N/A 09 August 2007 1
WELLER, Frederick Charles N/A 16 January 1991 1
WELLER, Janet Yvonne 06 June 2004 09 August 2007 1
WELLER, Simon Charles N/A 05 June 2004 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Gwendoline Florence N/A 30 November 2000 1
BOURNE, Claire Louise 09 August 2007 15 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
RESOLUTIONS - N/A 15 August 2020
LIQ01 - N/A 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2020
AA01 - Change of accounting reference date 01 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 14 May 2020
RT01 - Application for administrative restoration to the register 14 May 2020
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
DISS16(SOAS) - N/A 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 May 2017
DISS40 - Notice of striking-off action discontinued 22 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 17 February 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
363a - Annual Return 01 March 2008
353 - Register of members 29 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
RESOLUTIONS - N/A 05 September 2007
RESOLUTIONS - N/A 05 September 2007
169 - Return by a company purchasing its own shares 05 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 26 July 2007
AA - Annual Accounts 21 June 2007
RESOLUTIONS - N/A 15 May 2007
395 - Particulars of a mortgage or charge 20 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 July 1999
AUD - Auditor's letter of resignation 26 February 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 10 March 1998
363a - Annual Return 16 January 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 03 June 1996
353a - Register of members in non-legible form 29 February 1996
363x - Annual Return 29 February 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 January 1993
288 - N/A 21 January 1993
AA - Annual Accounts 09 July 1992
288 - N/A 13 April 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 08 April 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 19 March 1990
AA - Annual Accounts 19 March 1990
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 28 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 05 August 1965

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 November 2007 Outstanding

N/A

Debenture 17 July 2007 Outstanding

N/A

Legal mortgage 10 January 2007 Outstanding

N/A

Legal charge 23 November 1984 Outstanding

N/A

Legal charge 15 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.