Company NameBulmers Limited
Company StatusDissolved
Company Number04132036
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

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(8 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
Appointed14 January 2009(8 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(10 years, 9 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(11 years, 3 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 NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCo Secretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 year, 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
Appointed27 September 2002(1 year, 9 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(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleAssistant Company Secretary
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(7 years, 7 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(7 years, 7 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
Appointed23 January 2009(8 years, 1 month 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
Appointed23 January 2009(8 years, 1 month 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(10 years, 8 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusResigned
Appointed20 December 2004(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2009)
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

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

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)
9 January 2013Director's details changed for Mr Sean Michael Paterson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Sean Michael Paterson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Sean Michael Paterson on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Anne Louise Oliver on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Kelly Taylor-Welsh on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Kelly Taylor-Welsh on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Kelly Taylor-Welsh on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(6 pages)
9 January 2013Secretary's details changed for Mrs Anne Louise Oliver on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mrs Anne Louise Oliver on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Anne Louise Oliver on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Anne Louise Oliver on 9 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mrs Anne Louise Oliver on 9 January 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)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
12 January 2012Secretary's details changed for Mrs Anne Louise Oliver on 12 January 2012 (1 page)
12 January 2012Director's details changed for Mrs Anne Louise Oliver on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mrs Anne Louise Oliver on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mrs Anne Louise Oliver on 12 January 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)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
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 (1 page)
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)
11 September 2011Appointment of Mr John Charles Low as a director (2 pages)
11 September 2011Termination of appointment of William Payne as a director (1 page)
11 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
11 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 December 2009 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)
3 March 2009Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page)
3 March 2009Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page)
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 (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
10 February 2009Return made up to 21/12/08; full list of members (3 pages)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
29 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 (3 pages)
4 August 2008Director and secretary appointed simon howard aves (3 pages)
25 July 2008Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page)
25 July 2008Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page)
30 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 21/12/07; full list of members (5 pages)
4 January 2008Return made up to 21/12/07; 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)
18 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 21/12/06; 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)
13 January 2006Return made up to 21/12/05; full list of members (7 pages)
13 January 2006Return made up to 21/12/05; 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 January 2005Return made up to 21/12/04; full list of members (7 pages)
14 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 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)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Return made up to 21/12/03; full list of members (7 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 December 2003Return made up to 21/12/03; full list of members (7 pages)
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 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director 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 30 April 2003 (5 pages)
1 October 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
15 January 2003Return made up to 21/12/02; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Total exemption full accounts made up to 27 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 27 April 2001 (10 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
9 January 2002Return made up to 21/12/01; full list of members (7 pages)
3 April 2001Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
3 April 2001Accounting reference date shortened from 31/12/01 to 30/04/01 (1 page)
22 January 2001Memorandum and Articles of Association (8 pages)
22 January 2001Memorandum and Articles of Association (8 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (17 pages)
21 December 2000Incorporation (17 pages)