About

Registered Number: 02534698
Date of Incorporation: 28/08/1990 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE

 

The Bush Telegraph Company (UK) Ltd was registered on 28 August 1990 and has its registered office in Ivybridge, Devon, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLWORTH, Samuel Aston 01 August 2004 24 October 2005 1
HORNE, Sally Charmain 01 August 1995 30 July 2010 1
HORNE, Steven Leslie N/A 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HEWITT, Nicolas 01 September 2010 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
LIQ03 - N/A 03 August 2017
4.68 - Liquidator's statement of receipts and payments 26 July 2016
4.68 - Liquidator's statement of receipts and payments 25 June 2015
F10.2 - N/A 27 June 2014
AD01 - Change of registered office address 06 June 2014
RESOLUTIONS - N/A 05 June 2014
RESOLUTIONS - N/A 05 June 2014
4.20 - N/A 05 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
AP03 - Appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 09 June 2000
395 - Particulars of a mortgage or charge 09 September 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 08 June 1997
CERTNM - Change of name certificate 17 December 1996
363s - Annual Return 27 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 22 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
288 - N/A 29 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 06 October 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 15 October 1991
RESOLUTIONS - N/A 16 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1990
287 - Change in situation or address of Registered Office 06 September 1990
288 - N/A 06 September 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1999 Outstanding

N/A

Mortgage debenture 24 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.