Company NameH.P. Bulmer (Overseas Holdings) Limited
Company StatusDissolved
Company Number01477759
CategoryPrivate Limited Company
Incorporation Date7 February 1980(44 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Philip Buchanan Brooks
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 27 June 2006)
RoleVp Operations
Correspondence Address12 Kenley Court
Toorak
Victoria 3142
Australia
Director NameVincent Thomas Cain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address16 Guymer Court
Montmorency
3094 Victoria
Australian
Director NameJohn James Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(23 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address68 Cecil Street
Kew
3101 Victoria
Australia
Secretary NameRobert Keith Dudfield
NationalityAustralian
StatusClosed
Appointed02 September 2003(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 27 June 2006)
RoleSecretary
Correspondence Address20 Hanby Street
Brighton
Victoria 3186
Australia
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusClosed
Appointed22 December 2004(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 27 June 2006)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Angus Robert McKay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed12 August 2005(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 June 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Robinson Street
Malvern
Victoria 3144
Australia
Director NameMr Michael Derek Taylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleManaging Director - Bulmer Australia
Correspondence Address32 The Grove
Balmoral Beach 2088
Foreign
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 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
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleGroup Company Secretary
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed14 September 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleGroup Financial Director
Correspondence AddressCockcroft House
Cockcroft
Leominster
Herefordshire
HR6 0EP
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 January 1993(12 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(14 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 February 2003)
RoleChartered Secretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2002)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Director NameJohn Michael Harvey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 2002)
RoleInternational Director
Correspondence AddressStamford House
Locks Ride
Ascot
Berkshire
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(18 years, 1 month after company formation)
Appointment Duration4 years, 5 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
Appointed27 September 2002(22 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 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
Appointed27 September 2002(22 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(22 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(22 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 February 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Director NameJonathan Philip Eggleton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(22 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 2003)
RoleMarketing Director
Correspondence AddressCourt Leet
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(22 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore Farm Church Road
Windlesham
Surrey
GU20 6BH
Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(23 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2003)
RoleSales And Marketing Executive
Correspondence Address32 Groveland Road
Speen
Newbury
Berkshire
RG14 1SS
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(23 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed14 February 2003(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL

Location

Registered AddressRegal House Third Floor
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,699,445

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
13 October 2005Return made up to 14/09/05; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
30 July 2005£ ic 3693226/2 30/06/05 £ sr 3693224@1=3693224 (1 page)
6 June 2005Declaration of shares redemption:auditor's report (3 pages)
6 June 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2004Full accounts made up to 30 June 2004 (10 pages)
18 October 2004Director's particulars changed (1 page)
23 September 2004Return made up to 14/09/04; full list of members (8 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
23 January 2004Full accounts made up to 25 April 2003 (11 pages)
12 November 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
19 October 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/10/03
(7 pages)
5 April 2003New secretary appointed;new director appointed (3 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (3 pages)
5 April 2003Registered office changed on 05/04/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
6 March 2003Auditor's resignation (1 page)
15 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
7 January 2003Ad 29/11/02--------- £ si 3693126@1=3693126 £ ic 100/3693226 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2002Memorandum and Articles of Association (8 pages)
24 December 2002£ nc 100/3700000 28/11/02 (1 page)
30 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
13 August 2002Full accounts made up to 26 April 2002 (13 pages)
12 August 2002Auditor's resignation (1 page)
4 March 2002Full accounts made up to 27 April 2001 (11 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 October 2000Return made up to 14/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 April 1999 (11 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
19 October 1998Full accounts made up to 24 April 1998 (11 pages)
6 October 1998Return made up to 14/09/98; no change of members (4 pages)
30 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Auditor's resignation (1 page)
8 October 1997Return made up to 14/09/97; no change of members (6 pages)
29 September 1997Full accounts made up to 25 April 1997 (11 pages)
22 August 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
8 October 1996Return made up to 14/09/96; full list of members (9 pages)
2 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 1995Full accounts made up to 28 April 1995 (12 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1980Incorporation (19 pages)