Company NameHerefordshire Cider Company Limited(The)
Company StatusDissolved
Company Number01979836
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(23 years after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed15 January 2009(23 years after company formation)
Appointment Duration5 years (closed 21 January 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 January 2014)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2002)
RoleCommercial Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Director NameMr Neil Gibson Kerr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1994)
RoleManaging Director-Cider Division
Country of ResidenceEngland
Correspondence AddressSkyrrid Farm
Pontrilas
Herefordshire
HR2 0BW
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameIan Kirkhope
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2002)
RoleOperations Director
Correspondence AddressVineyard Hill House
34 Vineyard Road
Hereford
HR1 1TT
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2003)
RoleSecretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(16 years, 8 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 Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(16 years, 8 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
Appointed27 September 2002(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(17 years, 8 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(17 years, 8 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(22 years, 6 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(22 years, 6 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
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 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
StatusResigned
Appointed26 January 2009(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Bulmers Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Kelly Taylor-Welsh on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(6 pages)
8 March 2013Director's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Kelly Taylor-Welsh on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Sean Michael Paterson on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Sean Michael Paterson on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(6 pages)
8 March 2013Director's details changed for Mr Sean Michael Paterson on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 2
(6 pages)
8 March 2013Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Anne Louise Oliver on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mrs Kelly Taylor-Welsh on 8 March 2013 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
4 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
30 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Mrs Anne Louise Oliver on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Anne Louise Oliver on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2012 (1 page)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mrs Anne Louise Oliver on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mrs Anne Louise Oliver on 8 March 2012 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
13 March 2009Return made up to 01/03/09; full list of members (4 pages)
24 February 2009Appointment terminated director and secretary simon aves (1 page)
24 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
2 February 2009Director appointed william john payne (5 pages)
2 February 2009Director appointed william john payne (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
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)
5 August 2008Director and secretary appointed simon howard aves (5 pages)
5 August 2008Director and secretary appointed simon howard aves (5 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 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)
13 April 2007Return made up to 01/03/07; full list of members (7 pages)
13 April 2007Return made up to 01/03/07; 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)
27 March 2006Return made up to 01/03/06; full list of members (7 pages)
27 March 2006Return made up to 01/03/06; 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)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 March 2004Return made up to 01/03/04; full list of members (7 pages)
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 2003Director resigned (1 page)
15 October 2003Secretary resigned;director 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)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
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)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
12 March 2003Return made up to 01/03/03; full list of members (8 pages)
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)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
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)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
7 March 2001Return made up to 01/03/01; full list of members (7 pages)
28 February 2001Accounts made up to 28 April 2000 (6 pages)
28 February 2001Accounts for a dormant company made up to 28 April 2000 (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 March 2000Return made up to 01/03/00; full list of members (7 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)
15 December 1999Registered office changed on 15/12/99 from: the cider mills stoke lacy bromyard hereford & worcester HR4 0LW (1 page)
15 December 1999Registered office changed on 15/12/99 from: the cider mills stoke lacy bromyard hereford & worcester HR4 0LW (1 page)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
11 March 1999Return made up to 01/03/99; full list of members (6 pages)
13 October 1998Accounts made up to 24 April 1998 (6 pages)
13 October 1998Accounts for a dormant company made up to 24 April 1998 (6 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
17 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 01/03/98; no change of members (4 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)
21 March 1997Return made up to 01/03/97; no change of members (4 pages)
21 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Accounts for a dormant company made up to 26 April 1996 (6 pages)
24 October 1996Accounts made up to 26 April 1996 (6 pages)
26 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Return made up to 01/03/96; full list of members (6 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)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1986Incorporation (13 pages)
20 January 1986Incorporation (13 pages)