Company NameWest Country Cider Limited
Company StatusDissolved
Company Number00587906
CategoryPrivate Limited Company
Incorporation Date25 July 1957(66 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameChristopher Philip Carr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(40 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Promenade
Peacehaven
East Sussex
BN10 8PU
Secretary NameMr Philip Baines
NationalityBritish
StatusClosed
Appointed09 December 2004(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Richard Michael Howard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(47 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Managing Director
Country of ResidenceNorthern Ireland
Correspondence Address22 Cambourne Park
Belfast
County Antrim
BT9 6RL
Northern Ireland
Director NameWilliam Geofrey Manderson Salters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(47 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFortlodge 9 Fort Road
Helens Bay
County Down
BT19 1LD
Northern Ireland
Director NameMr Joseph Sloan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(47 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 24 April 2007)
RoleGroup Chairman
Country of ResidenceNorthern Ireland
Correspondence AddressSycamore 57 Ballymartin Road
Templepatrick
Ballyclare
County Antrim
BT39 0BS
Northern Ireland
Director NameMr Michael John O'Driscoll
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Wilman Road
Tunbridge Wells
Kent
TN4 9AJ
Director NameMr Charles James Richard Purdey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGainsborough House
Waldron
Heathfield
East Sussex
TN21 0NL
Secretary NameAllan Charles Marchant
NationalityBritish
StatusResigned
Appointed15 April 1992(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Milland Road
Hailsham
East Sussex
BN27 1TY
Director NameStephen Pierre Burke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 1997)
RoleChartered Accountant
Correspondence AddressBurwood
Station Road
Wadhurst
East Sussex
TN5 6RT
Secretary NameStephen Pierre Burke
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 1997)
RoleChartered Accountant
Correspondence AddressBurwood
Station Road
Wadhurst
East Sussex
TN5 6RT
Director NameMichael John Dinnis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(40 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 2005)
RoleCompany Director
Correspondence Address68 Dale Avenue
Hassocks
West Sussex
BN6 8LS
Secretary NameMichael John Dinnis
NationalityBritish
StatusResigned
Appointed19 August 1997(40 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address68 Dale Avenue
Hassocks
West Sussex
BN6 8LS
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(40 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey 12 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 15/04/06; full list of members (3 pages)
24 April 2006Location of debenture register (1 page)
23 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
12 May 2005Location of register of members (1 page)
10 May 2005Return made up to 15/04/05; full list of members (7 pages)
6 January 2005Location of register of members (1 page)
6 January 2005Registered office changed on 06/01/05 from: horam manor horam sussex TN21 0JA (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Return made up to 15/04/04; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 August 2002Director's particulars changed (1 page)
25 April 2002Return made up to 15/04/02; full list of members (7 pages)
15 May 2001Return made up to 15/04/01; full list of members (7 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 May 2000Return made up to 15/04/00; full list of members (7 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Return made up to 15/04/99; full list of members (6 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
7 May 1998Return made up to 15/04/98; no change of members (5 pages)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
24 April 1997Return made up to 15/04/97; no change of members (5 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 April 1996Return made up to 15/04/96; full list of members (5 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 February 1995Secretary's particulars changed (2 pages)
23 May 1994New secretary appointed;director resigned;new director appointed (2 pages)
23 May 1994Return made up to 15/04/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 May 1994Secretary resigned (3 pages)
23 March 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
19 August 1993Return made up to 15/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1993Full accounts made up to 31 March 1992 (4 pages)
3 November 1992Company name changed\certificate issued on 03/11/92 (2 pages)
13 August 1992Return made up to 15/04/92; no change of members (6 pages)
16 October 1991Full accounts made up to 31 March 1991 (4 pages)
16 October 1991Return made up to 15/04/91; no change of members (6 pages)
19 November 1990Return made up to 15/04/90; full list of members (4 pages)
19 November 1990Full accounts made up to 31 March 1990 (4 pages)
3 October 1989Return made up to 15/04/89; full list of members (5 pages)
3 October 1989Full accounts made up to 31 March 1989 (4 pages)
17 October 1988Return made up to 15/04/88; full list of members (4 pages)
17 October 1988Full accounts made up to 31 March 1988 (4 pages)
9 October 1987Full accounts made up to 31 March 1987 (4 pages)
9 October 1987Return made up to 15/04/87; full list of members (4 pages)
2 December 1986Return made up to 15/04/86; full list of members (4 pages)
20 November 1986Full accounts made up to 31 March 1986 (4 pages)
2 May 1986Full accounts made up to 31 March 1985 (4 pages)