BISHOPS ROCK PROPERTIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8HN

Company number 03785539
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address UNIT 1 GREEN ACRE PARK, THE VALLEY, BOLTON, LANCASHIRE, BL1 8HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BISHOPS ROCK PROPERTIES LIMITED are www.bishopsrockproperties.co.uk, and www.bishops-rock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Bishops Rock Properties Limited is a Private Limited Company. The company registration number is 03785539. Bishops Rock Properties Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Bishops Rock Properties Limited is Unit 1 Green Acre Park The Valley Bolton Lancashire Bl1 8hn. The company`s financial liabilities are £101.3k. It is £-0.8k against last year. The cash in hand is £0.33k. It is £-1.56k against last year. And the total assets are £270.1k, which is £14.16k against last year. SHAW, Andrew David is a Secretary of the company. MOLYNEUX, Paul is a Director of the company. SHAW, Andrew David is a Director of the company. Secretary HARNEY, Mark Timothy has been resigned. Secretary MOLYNEUX, Edna has been resigned. Secretary SHAW, Andrew David has been resigned. Director SHAW, Andrew David has been resigned. The company operates in "Development of building projects".


bishops rock properties Key Finiance

LIABILITIES £101.3k
-1%
CASH £0.33k
-83%
TOTAL ASSETS £270.1k
+5%
All Financial Figures

Current Directors

Secretary
SHAW, Andrew David
Appointed Date: 30 November 2006

Director
MOLYNEUX, Paul
Appointed Date: 14 October 2003
60 years old

Director
SHAW, Andrew David
Appointed Date: 30 November 2006
61 years old

Resigned Directors

Secretary
HARNEY, Mark Timothy
Resigned: 14 October 2003
Appointed Date: 09 June 1999

Secretary
MOLYNEUX, Edna
Resigned: 30 November 2006
Appointed Date: 05 May 2006

Secretary
SHAW, Andrew David
Resigned: 05 May 2006
Appointed Date: 14 October 2003

Director
SHAW, Andrew David
Resigned: 05 May 2006
Appointed Date: 09 June 1999
61 years old

BISHOPS ROCK PROPERTIES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

26 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
12 Jun 2001
Return made up to 09/06/01; full list of members
29 Mar 2001
Accounts for a dormant company made up to 30 June 2000
29 Mar 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 2000
Return made up to 09/06/00; full list of members
09 Jun 1999
Incorporation

BISHOPS ROCK PROPERTIES LIMITED Charges

28 August 2009
Legal charge
Delivered: 29 August 2009
Status: Satisfied on 10 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Dolobran 19 firthfields davenham northwich cheshire t/n…