SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.01809366
CategoryPrivate Limited Company
Incorporated17 Apr 1984
Age40 years, 21 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 8 days

SUMMARY

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED is an dissolved private limited company with number 01809366. It was incorporated 40 years, 21 days ago, on 17 April 1984 and it was dissolved 9 years, 1 month, 8 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dunn

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr David Michael Forde

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Anne Louise Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Sean Michael Paterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Oliver

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Low

Termination date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor-Welsh

Appointment date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Change date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2011-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Appointment date: 2011-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Termination date: 2011-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-29

Officer name: Mr John Charles Low

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Mr William John Payne

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Tedford

Change date: 2011-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Crawshay

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon aves

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon aves

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mark stevens logged form

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars william john julian crawshay logged form

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Resolution

Date: 08 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 28/03/03

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 26 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-26

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2002

Action Date: 27 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-27

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2001

Action Date: 28 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-28

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF


Some Companies

120 MIDDLETON ROAD LIMITED

SUITE A 4-6,LONDON,NW6 3BT

Number:05421917
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AGE UK LEEDS

BRADBURY BUILDING,LEEDS,LS2 8JA

Number:01236909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ERYHOLME LTD

97 FRENDERICK STREET,LUTON,LU2 7QU

Number:09767384
Status:ACTIVE
Category:Private Limited Company

GRANGE TRAVEL COACH HIRE LIMITED

62 MARLING WAY,GRAVESEND,DA12 4RE

Number:09128119
Status:ACTIVE
Category:Private Limited Company

NOMINEE SERVICES LIMITED

CHARD WALLIS 1ST FLOOR,ROCHESTER,ME2 4NW

Number:09958228
Status:ACTIVE
Category:Private Limited Company

OMEGA LOGISTICS LTD

1138 HIGH ROAD,LONDON,N20 0RA

Number:05675235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source