Company NameFrampton Village Cider Company Limited
Company StatusDissolved
Company Number02486616
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameTrushelfco (No. 1626) 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(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
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(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
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(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
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(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameNigel Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 1994)
RoleManaging Director
Correspondence AddressStoneham House
Maund Common Bodenham
Hereford
Herefordshire
HR1 3JB
Wales
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2002)
RoleCommercial Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (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
Appointed27 September 2002(12 years, 6 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(12 years, 6 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 NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(13 years, 6 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(13 years, 6 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(18 years, 4 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(18 years, 4 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 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(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)
18 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
18 February 2009Appointment terminated director and secretary simon aves (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)
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 (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)
9 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 June 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)
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)
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 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)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford 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)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 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)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
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)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 March 2002Return made up to 01/03/02; full list of members (6 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 (6 pages)
7 March 2001Return made up to 01/03/01; 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)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
2 February 2000Accounts made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
17 March 1998Return made up to 01/03/98; no change of members (4 pages)
17 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(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; full list of members (6 pages)
21 March 1997Return made up to 01/03/97; full list of members (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)
26 March 1996Return made up to 01/03/96; no change of members (4 pages)
26 March 1996Return made up to 01/03/96; no change of members (4 pages)
19 September 1995Accounts made up to 28 April 1995 (6 pages)
19 September 1995Accounts for a dormant company made up to 28 April 1995 (6 pages)
21 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(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 (27 pages)
29 March 1990Incorporation (21 pages)
29 March 1990Incorporation (21 pages)