Company NameThomas Bushill & Sons,Limited
DirectorsLeon Taviansky and Richard Paul Wakley
Company StatusDissolved
Company Number00096248
CategoryPrivate Limited Company
Incorporation Date28 December 1907(116 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(96 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinehurst
Sunninghill
Berkshire
SL5 0TN
Director NameMr Richard Paul Wakley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(96 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Western Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 5DG
Secretary NameDavid Thomas Lovell
NationalityBritish
StatusCurrent
Appointed01 October 2004(96 years, 10 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Correspondence Address52 Hurst Park Road
Twyford
Berkshire
RG10 0EY
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(83 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(83 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1991(83 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,180,709

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a members' voluntary winding up (4 pages)
12 July 2005Registered office changed on 12/07/05 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
7 July 2005Declaration of solvency (3 pages)
7 July 2005Appointment of a voluntary liquidator (1 page)
7 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
22 June 2004Accounts for a dormant company made up to 27 September 2003 (7 pages)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Withdrawal of application for striking off (1 page)
4 March 2004Application for striking-off (1 page)
28 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
8 January 2003Accounts for a dormant company made up to 30 March 2002 (8 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
22 February 2000Return made up to 02/02/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 27 March 1999 (5 pages)
18 June 1999Accounts for a dormant company made up to 29 August 1998 (5 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 30 August 1997 (5 pages)
18 February 1998Return made up to 02/02/98; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
12 February 1997Return made up to 02/02/97; full list of members (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts for a dormant company made up to 2 September 1995 (5 pages)
17 February 1996Return made up to 02/02/96; no change of members (4 pages)
11 May 1995Full accounts made up to 27 August 1994 (7 pages)