Company NameBushwood Limited
Company StatusDissolved
Company Number02125927
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(13 years, 11 months after company formation)
Appointment Duration23 years
RoleBusiness Manager
Country of ResidenceWales
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(16 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed27 March 2001(13 years, 11 months after company formation)
Appointment Duration23 years
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed27 March 2001(13 years, 11 months after company formation)
Appointment Duration23 years
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameAngela Graham Bayley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2001)
RoleSales Administration Manager
Correspondence Address33 Westfields Avenue
Barnes
London
SW13 0AT
Director NameAndy Glyn Manuel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2001)
RoleMarketing Manager
Correspondence Address33 Westfields Avenue
Barnes
London
SW13 0AT
Secretary NameJanet Sheffer
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleCompany Director
Correspondence Address16 The Mall
Fife Road
London
SW14 7EN
Director NameJohn Henry Light
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1993)
RoleManaging Director Security
Correspondence Address2 Ruskin Close
Crawley
West Sussex
RH10 3TP
Director NameNicholas Maurice Masterson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1994)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address63a East Hill Wandsworth
London
SW18 5EQ
Director NameAlan John Anthony Timmons
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2001)
RoleOffice Manager
Correspondence Address15 Byron Avenue
New Malden
Surrey
KT3 6EX
Secretary NameAlan Hill
NationalityBritish
StatusResigned
Appointed26 February 1996(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleSecretary
Correspondence Address82 Kings Ride
Camberley
Surrey
GU15 4LN
Secretary NameAngela Graham Bayley
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2001)
RoleAdministrative Director
Correspondence Address33 Westfields Avenue
Barnes
London
SW13 0AT
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2001(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed27 March 2001(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Turnover£1,130,608
Gross Profit£806,025
Net Worth-£645,045
Cash£280,209
Current Liabilities£1,186,792

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2005Declaration of solvency (3 pages)
25 April 2005Appointment of a voluntary liquidator (1 page)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
3 March 2004Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Full accounts made up to 31 December 2001 (14 pages)
8 February 2003Auditor's resignation (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 October 2001New secretary appointed (7 pages)
8 October 2001Secretary resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
19 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
30 May 2001Director's particulars changed (1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Auditor's resignation (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: down house broomhill road wandsworth london SW18 4JQ (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
21 February 2001Full accounts made up to 30 June 2000 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 May 2000Full accounts made up to 30 June 1999 (13 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
30 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 30 June 1995 (13 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
24 April 1995New director appointed (2 pages)