About

Registered Number: 04539315
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, M25 9WS,

 

Bushmill Ltd was founded on 19 September 2002 with its registered office in Manchester in Lancashire, it has a status of "Dissolved". This company has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
PSC04 - N/A 08 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 30 June 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 11 May 2018
MR04 - N/A 23 February 2018
MR04 - N/A 23 February 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 13 September 2017
CH01 - Change of particulars for director 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 15 June 2004
DISS40 - Notice of striking-off action discontinued 01 June 2004
363s - Annual Return 28 May 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
395 - Particulars of a mortgage or charge 11 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 June 2007 Fully Satisfied

N/A

Legal mortgage 13 June 2007 Outstanding

N/A

Legal mortgage 13 June 2007 Fully Satisfied

N/A

Legal mortgage 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.