Company NameGloucestershire Cider Company Limited
Company StatusDissolved
Company Number01085136
CategoryPrivate Limited Company
Incorporation Date5 December 1972(51 years, 4 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NamesCromer Restaurants (London) Limited and Strongbow Cider Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr Robert Arthur Harrington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 September 2002)
RoleTrading Director
Correspondence AddressThe Field House
Back Lane Beckford
Tewkesbury
Gloucestershire
GL20 7AF
Wales
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleGroup Managing Director
Correspondence AddressClaremont Court
Swainshill
Hereford
Herefordshire
HR4 7PU
Wales
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed14 September 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 January 1993(20 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(29 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(30 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(30 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(35 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(35 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(6 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(6 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
13 February 2009Director appointed craig tedford (4 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 14/09/08; full list of members (5 pages)
30 December 2008Return made up to 14/09/08; full list of members (5 pages)
30 December 2008Location of register of members (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
27 September 2007Return made up to 14/09/07; full list of members (5 pages)
11 October 2006Return made up to 14/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/10/06
(7 pages)
11 October 2006Return made up to 14/09/06; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
14 September 2004Return made up to 14/09/04; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 December 2003Registered office changed on 18/12/03 from: royal house 60 bruton way gloucester gloucestershire GL1 1EP (1 page)
18 December 2003Registered office changed on 18/12/03 from: royal house 60 bruton way gloucester gloucestershire GL1 1EP (1 page)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
1 October 2003Total exemption full accounts made up to 25 April 2003 (6 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 57 westgate street gloucester GL1 2NY (1 page)
28 April 2003Registered office changed on 28/04/03 from: 57 westgate street gloucester GL1 2NY (1 page)
21 November 2002Total exemption full accounts made up to 26 April 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 26 April 2002 (7 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members (7 pages)
10 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (7 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (7 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 October 2001Return made up to 14/09/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 28 April 2000 (6 pages)
28 February 2001Accounts made up to 28 April 2000 (6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
9 October 2000Return made up to 14/09/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 February 2000Accounts made up to 30 April 1999 (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 October 1998Accounts made up to 24 April 1998 (6 pages)
14 October 1998Accounts for a dormant company made up to 24 April 1998 (6 pages)
6 October 1998Return made up to 14/09/98; no change of members (4 pages)
6 October 1998Return made up to 14/09/98; no change of members (4 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
8 October 1997Return made up to 14/09/97; no change of members (5 pages)
8 October 1997Return made up to 14/09/97; no change of members (5 pages)
29 September 1997Accounts made up to 25 April 1997 (6 pages)
29 September 1997Accounts for a dormant company made up to 25 April 1997 (6 pages)
24 October 1996Accounts made up to 26 April 1996 (6 pages)
24 October 1996Accounts for a dormant company made up to 26 April 1996 (6 pages)
8 October 1996Return made up to 14/09/96; full list of members (7 pages)
8 October 1996Return made up to 14/09/96; full list of members (7 pages)
2 October 1995Return made up to 14/09/95; no change of members (4 pages)
2 October 1995Return made up to 14/09/95; no change of members (4 pages)
19 September 1995Accounts for a dormant company made up to 28 April 1995 (6 pages)
19 September 1995Accounts made up to 28 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1992Full accounts made up to 24 April 1992 (5 pages)
17 September 1992Full accounts made up to 24 April 1992 (5 pages)
5 December 1979Articles of association (7 pages)
5 December 1979Articles of association (7 pages)