Company NameBush Europe Limited
Company StatusDissolved
Company Number04067953
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamePostpath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameHelmut Roth
NationalityGerman
StatusClosed
Appointed23 February 2007(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 03 April 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address21 Steinweg 21
D-35516 Muenzenberg
D-35516
Germany
Director NameSteffen Liebich
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed27 May 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 03 April 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameRobert L Ayres
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2006)
RoleExecutive
Correspondence AddressRd Apt 1 Box 600
Maiden Blush Road
New Wilmington Pennsylvania
16142
United States
Director NameNeil A Frederick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2001(4 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 15 October 2013)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address12 Westbury Ct We
Jamestown
New York 14701
United States
Director NameWolfgang Kruse
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressAm Brink 2
Nienburg
31582
Germany
Director NameBrian L Olsen
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2003)
RoleExecutive
Correspondence Address120 Frederick Street
Santa Cruez
California
95062
United States
Secretary NameWolfgang Kruse
NationalityGerman
StatusResigned
Appointed16 January 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressAm Brink 2
Nienburg
31582
Germany
Director NameReiner Bussmann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressKlosterstr 12
Lippstadt
59555
Germany
Secretary NameReiner Bussmann
NationalityGerman
StatusResigned
Appointed27 March 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressKlosterstr 12
Lippstadt
59555
Germany
Secretary NameReinhard Brandtoenies
NationalityBritish
StatusResigned
Appointed14 October 2005(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressDammstrasse 32
Reitberg
Nrw 33395
Germany
Director NameJames Sherbert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address17 Vista Way, Lakewood
Ny 14750
Lakewood
Chautauqua 14750
United States
Director NameHelmut Roth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2007(6 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address21 Steinweg 21
D-35516 Muenzenberg
D-35516
Germany
Director NameAlbert James Garde Jr.
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPO Box 460
1 One Mason Drive
Jamestown, Ny
Usa
14702-0460
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bush-europe.com

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roehr-bush Gmbh & Co
100.00%
Ordinary

Financials

Year2014
Net Worth-£357,335
Cash£34,172
Current Liabilities£528,032

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 July 2006Delivered on: 10 August 2006
Satisfied on: 4 July 2008
Persons entitled: Bank of America, N.A. as Collateral Agent and Security Trustee for the Secured Parties

Classification: Debenture
Secured details: The secured obligations due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 2005Delivered on: 7 November 2005
Satisfied on: 3 August 2006
Persons entitled: Jp Morgan Chase Bank, N.A

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and their subsidiaries to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
15 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Helmut Roth as a director on 19 September 2017 (1 page)
20 September 2017Termination of appointment of Helmut Roth as a director on 19 September 2017 (1 page)
13 December 2016Registered office address changed from Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 December 2016 (1 page)
12 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
1 June 2016Appointment of Steffen Liebich as a director on 27 May 2016 (2 pages)
1 June 2016Appointment of Steffen Liebich as a director on 27 May 2016 (2 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
28 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (8 pages)
25 March 2014Accounts for a small company made up to 31 October 2013 (8 pages)
22 November 2013Termination of appointment of Albert Garde Jr. as a director (1 page)
22 November 2013Termination of appointment of Albert Garde Jr. as a director (1 page)
22 November 2013Termination of appointment of Neil Frederick as a director (1 page)
22 November 2013Termination of appointment of Neil Frederick as a director (1 page)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(6 pages)
27 February 2013Registered office address changed from the Old Farm Office Quinton Green Park Quinton Northampton NN7 3EG United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from the Old Farm Office Quinton Green Park Quinton Northampton NN7 3EG United Kingdom on 27 February 2013 (1 page)
4 February 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 February 2013Accounts for a small company made up to 31 October 2012 (7 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Termination of appointment of James Sherbert as a director (1 page)
13 September 2012Appointment of Albert James Garde Jr. as a director (2 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Albert James Garde Jr. as a director (2 pages)
13 September 2012Termination of appointment of James Sherbert as a director (1 page)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
17 January 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
25 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
10 November 2010Registered office address changed from Unit a Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Unit a Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ United Kingdom on 10 November 2010 (1 page)
6 October 2010Director's details changed for Helmut Roth on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Neil a Frederick on 8 September 2010 (2 pages)
6 October 2010Director's details changed for James Sherbert on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Neil a Frederick on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Helmut Roth on 8 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for James Sherbert on 8 September 2010 (2 pages)
6 October 2010Director's details changed for James Sherbert on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Helmut Roth on 8 September 2010 (2 pages)
6 October 2010Director's details changed for Neil a Frederick on 8 September 2010 (2 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
25 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
25 November 2008Return made up to 08/09/08; full list of members (4 pages)
25 November 2008Return made up to 08/09/08; full list of members (4 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from the old saddlery, 64 high street pershore worcestershire WR10 1DU (1 page)
15 April 2008Registered office changed on 15/04/2008 from the old saddlery, 64 high street pershore worcestershire WR10 1DU (1 page)
26 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 February 2007Accounts made up to 31 October 2006 (13 pages)
27 February 2007Accounts made up to 31 October 2006 (13 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New secretary appointed (1 page)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
15 September 2006Return made up to 08/09/06; full list of members (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Particulars of mortgage/charge (16 pages)
10 August 2006Particulars of mortgage/charge (16 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
7 April 2006Accounts made up to 31 October 2005 (13 pages)
7 April 2006Accounts made up to 31 October 2005 (13 pages)
23 February 2006Registered office changed on 23/02/06 from: the old saddlery 64 high street pershore WD10 1DU (1 page)
23 February 2006Registered office changed on 23/02/06 from: the old saddlery 64 high street pershore WD10 1DU (1 page)
9 February 2006Registered office changed on 09/02/06 from: the lodge whittington hall whittington road worcester WR5 2RA (1 page)
9 February 2006Registered office changed on 09/02/06 from: the lodge whittington hall whittington road worcester WR5 2RA (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New secretary appointed (1 page)
18 November 2005Memorandum and Articles of Association (6 pages)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005Memorandum and Articles of Association (6 pages)
7 November 2005Particulars of mortgage/charge (51 pages)
7 November 2005Particulars of mortgage/charge (51 pages)
15 September 2005Return made up to 08/09/05; full list of members (3 pages)
15 September 2005Return made up to 08/09/05; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
25 November 2004Accounts made up to 31 October 2003 (18 pages)
25 November 2004Accounts made up to 31 October 2003 (18 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
2 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
2 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 December 2003Accounts made up to 31 October 2002 (15 pages)
3 December 2003Accounts made up to 31 October 2002 (15 pages)
9 October 2003Return made up to 08/09/03; full list of members (7 pages)
9 October 2003Return made up to 08/09/03; full list of members (7 pages)
29 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
29 August 2003Delivery ext'd 3 mth 31/10/02 (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
24 June 2003Secretary resigned;director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Director resigned (1 page)
23 March 2003Accounts made up to 31 October 2001 (17 pages)
23 March 2003Accounts made up to 31 October 2001 (17 pages)
19 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(8 pages)
19 September 2002Return made up to 08/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(8 pages)
21 November 2001Return made up to 08/09/01; full list of members (7 pages)
21 November 2001Return made up to 08/09/01; full list of members (7 pages)
14 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
14 February 2001£ nc 1000/1000000 08/02/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001£ nc 1000/1000000 08/02/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 February 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
9 February 2001Company name changed postpath LIMITED\certificate issued on 09/02/01 (3 pages)
9 February 2001Company name changed postpath LIMITED\certificate issued on 09/02/01 (3 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
8 September 2000Incorporation (13 pages)
8 September 2000Incorporation (13 pages)