Company NameBisley Homes (London) Ltd
Company StatusDissolved
Company Number08313275
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date8 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lynn Carol Nash
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMrs Pauline Anne Sullivan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 July 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr Peter Thomas Sullivan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 08 July 2023)
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameMr David Harold Nash
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albion Parade
Wall Heath
Kingswinford
West Midlands
DY6 0NP

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1David Harold Nash
25.00%
Ordinary A
50 at £1Lynn Carol Nash
25.00%
Ordinary A
50 at £1Pauline Anne Sullivan
25.00%
Ordinary B
50 at £1Peter Thomas Sullivan
25.00%
Ordinary B

Financials

Year2014
Net Worth-£12,011
Cash£53,114
Current Liabilities£1,017,158

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 September 2017Cessation of David Harold Nash as a person with significant control on 22 September 2017 (1 page)
22 September 2017Notification of Pauline Anne Sullivan as a person with significant control on 1 January 2017 (2 pages)
22 September 2017Termination of appointment of David Harold Nash as a director on 22 September 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 August 2016Registered office address changed from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP to C/O Munslows Accountants Ltd 15 Albion Parade Wall Heath Kingswinford West Midlands DY6 0NP on 5 August 2016 (1 page)
21 July 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
4 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 January 2015Director's details changed for Mrs Lynn Carol Nash on 2 May 2014 (2 pages)
23 January 2015Director's details changed for Mrs Lynn Carol Nash on 2 May 2014 (2 pages)
23 January 2015Director's details changed for Mr David Harold Nash on 2 May 2014 (2 pages)
23 January 2015Director's details changed for Mr David Harold Nash on 2 May 2014 (2 pages)
23 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX to The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP on 24 July 2014 (1 page)
30 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(6 pages)
10 January 2014Statement of capital following an allotment of shares on 18 January 2013
  • GBP 200
(3 pages)
7 January 2014Resolutions
  • RES13 ‐ New class of share is created 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 January 2014Memorandum and Articles of Association (15 pages)
29 May 2013Appointment of Mrs Pauline Anne Sullivan as a director (2 pages)
29 May 2013Appointment of Mr Peter Thomas Sullivan as a director (2 pages)
29 November 2012Incorporation (22 pages)