Company NameBushey Hall Golf Club Limited
Company StatusDissolved
Company Number00478276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1950(74 years, 3 months ago)

Business Activity

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

Directors

Director NameBruce Godfrey Alexander
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineering & Manufacturing Director
Country of ResidenceEngland
Correspondence Address125 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Director NameRonald Arthur John Bennett
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired (Company Secretary)
Correspondence Address26 Myddelton Square
London
EC1R 1YE
Director NameWilliam George Furlong
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence Address58 Bushey Hall Road
Bushey
Watford
Hertfordshire
WD2 2ED
Director NameJames Derrick Thorpe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence AddressAshdown 27 Daymer Gardens
Pinner
Middlesex
HA5 2HW
Director NameEdward Ambridge
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1993(43 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleSignwriter
Correspondence Address25 Manor House Gardens
Abbotts Langley
Watford
Hertfordshire
WD5 0DH
Secretary NameBruce Godfrey Alexander
NationalityBritish
StatusCurrent
Appointed01 September 1994(44 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Director NameMr Kenneth William Thomas Hands
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address30 Colchester Drive
Pinner
Middlesex
HA5 1DE
Director NameJohn Francis Kelly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 July 1992)
RoleFinancial Controller
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Director NamePatrick McCarron
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 1993)
RoleRetired (British Telecom Manager)
Correspondence Address8 Walton Avenue
South Harrow
Harrow
Middlesex
HA2 8QX
Secretary NameColin Armar Brown
NationalityBritish
StatusResigned
Appointed04 August 1991(41 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 1991)
RoleCompany Director
Correspondence AddressFlat 1 Bushey Hall Golf Club
Bushey
Watford
Hertfordshire
WD2 2EP
Director NameMr William Ernest Lim
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1995)
RoleQuantity Surveyor
Correspondence Address36 Radlett Road
Watford
Hertfordshire
WD2 4LP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 February 2001Dissolved (1 page)
6 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Registered office changed on 11/06/96 from: 2 sovereign park cleveland way hemel hempstead herts HP2 7DA (1 page)
10 June 1996Declaration of solvency (3 pages)
10 June 1996Appointment of a voluntary liquidator (1 page)
10 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 1996Annual return made up to 04/08/95 (6 pages)
6 July 1995Accounts made up to 30 September 1994 (9 pages)
11 April 1995Director resigned (2 pages)