Company NameAbbeyfield Bushey Society Limited(The)
Company StatusDissolved
Company Number00856192
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1965(58 years, 9 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Margaret Sibley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 16 November 2004)
RoleHon Sec
Correspondence Address119 Aldenham Road
Bushey
Watford
Hertfordshire
WD23 2LU
Director NameMarjorie West
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 16 November 2004)
RoleRetired
Correspondence Address8 Albany Close
Bushey Heath
Watford
Hertfordshire
WD23 3SG
Secretary NameMrs Margaret Sibley
NationalityBritish
StatusClosed
Appointed03 May 1991(25 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 16 November 2004)
RoleRetired
Correspondence Address119 Aldenham Road
Bushey
Watford
Hertfordshire
WD23 2LU
Director NameWilliam James Penketh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2004)
RoleEngineer
Correspondence Address12 Grange Road
Bushey
Watford
Hertfordshire
WD23 2LE
Director NameDiana Brooke Thorpe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2004)
RoleCompany Director
Correspondence AddressFarmside Cottage
57 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameMrs Ailsa Crawford
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2000)
RoleHon Deputy Chairman
Correspondence Address25 Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LH
Director NameMrs Jean Lewarne
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(25 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 April 2000)
RoleHon Treasurer
Correspondence Address34 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameJohn Kerr Thomson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2000)
RoleHon Treasurer
Correspondence Address28 Green Lane
Watford
Hertfordshire
WD1 4NJ

Location

Registered Address61-63 Bushey Hall Road
Bushey Watford Hertfordshire
WD23 2EN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Financials

Year2014
Net Worth£863,363
Cash£13,721
Current Liabilities£14,487

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
25 June 2004Full accounts made up to 30 September 2003 (14 pages)
21 June 2004Application for striking-off (1 page)
18 June 2004Annual return made up to 25/04/04 (5 pages)
13 May 2003Full accounts made up to 30 September 2002 (15 pages)
28 April 2003Annual return made up to 25/04/03 (5 pages)
16 May 2002Full accounts made up to 30 September 2001 (12 pages)
2 May 2002Annual return made up to 25/04/02 (5 pages)
3 May 2001Annual return made up to 03/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/01
(4 pages)
26 February 2001Full accounts made up to 30 September 2000 (11 pages)
23 May 2000Director resigned (1 page)
23 May 2000Annual return made up to 03/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
15 March 2000Full accounts made up to 30 September 1999 (11 pages)
19 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 30 September 1998 (11 pages)
8 February 1999New director appointed (2 pages)
12 May 1998Full accounts made up to 30 September 1997 (11 pages)
12 May 1998Annual return made up to 03/05/98 (4 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Annual return made up to 03/05/97 (4 pages)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
26 April 1996Annual return made up to 03/05/96 (4 pages)
14 March 1996Full accounts made up to 30 September 1995 (11 pages)
3 May 1995Annual return made up to 03/05/95 (4 pages)