Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director Name | Mr Stephen Alan Bushell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1998(61 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 21 June 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Broadhead Farm, Troutsdale Snainton Scarborough North Yorkshire YO13 9PS |
Secretary Name | Mr Stephen Alan Bushell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(70 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhead Farm, Troutsdale Snainton Scarborough North Yorkshire YO13 9PS |
Director Name | Linda Florence Bushell |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 5 St Cuthberts Court Lytham Lytham St Annes Lancashire FY8 5LN |
Director Name | Mr Alan Bushell |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 March 2018) |
Role | Director Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chislehurst Kintour Road Lytham St Annes Lancashire FY8 4AE |
Director Name | Betty Christine Bushell |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kintour Road Lytham St Annes Lancashire FY8 4AE |
Secretary Name | Betty Christine Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kintour Road Lytham St Annes Lancashire FY8 4AE |
Website | fastrackvisas.com |
---|---|
Telephone | 01253 794435 |
Telephone region | Blackpool |
Registered Address | C/O Azets Holdings Ltd 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
276 at £1 | Betty Bushell 7.91% Ordinary W |
---|---|
276 at £1 | Mr Alan Bushell 7.91% Ordinary W |
1.5k at £1 | Mr Richard Bushell 42.06% Ordinary X |
1.5k at £1 | Stephen Bushell 42.06% Ordinary Y |
2 at £1 | Trustees Of Alan Bushell Settlement Trust 0.06% Ordinary Z |
Year | 2014 |
---|---|
Net Worth | £1,902,619 |
Cash | £33,999 |
Current Liabilities | £4,689,718 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 1938 | Delivered on: 16 March 1938 Persons entitled: Ella S Propert T.P. Gillibrand F Hindle Classification: Deed Secured details: Perpetual yearly rent charge of £48. Particulars: Land & 34 to 44 (even) 19 to 29 (odd) laburnum rd, lowton. Outstanding |
---|---|
14 March 1938 | Delivered on: 16 March 1938 Persons entitled: A Wilson Classification: Deed Secured details: Perpetual yearly rent charge of £64. Particulars: Land and nos 66 to 84 (even) 51 & 53 laburnum rd 51 to 57 (odd) chestnut grove, lowton. Outstanding |
14 March 1938 | Delivered on: 16 March 1938 Persons entitled: Ella S Propert T.P. Gillibrand F Hindle Ella S Propert F Hindle T.P.Gillibrand Classification: Deed Secured details: Perpetual yearly rent charge of £80. Particulars: Land and nos 46 to 64 (even) and 31 to 49 (odd) laburnum rd lowton, lancs. Outstanding |
14 September 1937 | Delivered on: 2 October 1937 Classification: Charge Secured details: £1125. Particulars: Freehold closes or lands parts of elm tree farm, in or near newton rd & hesketh meadow lane. Lowton, lancaster about 15 acres with buildings erected thereon. Outstanding |
13 March 2021 | Registered office address changed from 6 Park Street Lytham Lancs FY8 5LU to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 13 March 2021 (2 pages) |
---|---|
12 March 2021 | Resolutions
|
12 March 2021 | Declaration of solvency (6 pages) |
12 March 2021 | Appointment of a voluntary liquidator (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
29 May 2018 | Termination of appointment of Alan Bushell as a director on 1 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Betty Christine Bushell as a director on 16 May 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2014 | Cancellation of shares. Statement of capital on 1 April 2013
|
1 October 2014 | Resolutions
|
1 October 2014 | Purchase of own shares. (3 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Cancellation of shares. Statement of capital on 1 April 2013
|
1 October 2014 | Cancellation of shares. Statement of capital on 1 April 2013
|
1 October 2014 | Purchase of own shares. (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
20 October 2009 | Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Alan Bushell on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Return made up to 01/10/06; full list of members (4 pages) |
21 November 2006 | Return made up to 01/10/06; full list of members (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Return made up to 01/10/04; no change of members (8 pages) |
28 September 2004 | Return made up to 01/10/04; no change of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (13 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Memorandum and Articles of Association (13 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members
|
4 October 2000 | Return made up to 01/10/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
6 October 1999 | Return made up to 01/10/99; full list of members (9 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
12 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
26 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Return made up to 01/10/96; full list of members
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 01/10/96; full list of members
|
8 October 1996 | Director resigned (1 page) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
12 October 1995 | Return made up to 01/10/95; no change of members
|
12 October 1995 | Return made up to 01/10/95; no change of members
|