INCH'S CIDER LIMITED

Register to unlock more data on OkredoRegister

INCH'S CIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378126

Incorporation date

01/05/1989

Size

Full

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon07/12/2014
Statement by directors
dot icon07/12/2014
Statement of capital on 2014-12-08
dot icon07/12/2014
Solvency statement dated 24/11/14
dot icon07/12/2014
Resolutions
dot icon07/12/2014
Particulars of variation of rights attached to shares
dot icon07/12/2014
Change of share class name or designation
dot icon15/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr Malcolm Dunn as a director on 2014-10-06
dot icon15/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon15/10/2014
Termination of appointment of Sean Michael Paterson as a director on 2014-10-08
dot icon15/10/2014
Termination of appointment of Anne Louise Oliver as a director on 2014-10-06
dot icon15/10/2014
Termination of appointment of Anne Louise Oliver as a secretary on 2014-10-06
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Sean Michael Paterson on 2014-05-08
dot icon07/05/2014
Director's details changed for Mrs Kelly Taylor-Welsh on 2014-05-08
dot icon07/05/2014
Secretary's details changed for Mrs Anne Louise Oliver on 2014-05-08
dot icon07/05/2014
Director's details changed for Mrs Anne Louise Oliver on 2014-05-08
dot icon11/08/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Sean Michael Paterson on 2013-05-07
dot icon30/05/2013
Director's details changed for Mrs Anne Louise Oliver on 2013-05-07
dot icon30/05/2013
Director's details changed for Mrs Kelly Taylor-Welsh on 2013-05-07
dot icon30/05/2013
Secretary's details changed for Mrs Anne Louise Oliver on 2013-05-07
dot icon02/08/2012
Director's details changed for Mrs Kelly Taylor-Welsh on 2012-08-01
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/04/2012
Termination of appointment of John Charles Low as a director on 2012-03-31
dot icon28/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director on 2012-03-23
dot icon21/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-22
dot icon16/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-17
dot icon09/10/2011
Appointment of Mr Sean Michael Paterson as a director on 2011-09-29
dot icon09/10/2011
Termination of appointment of Craig Tedford as a director on 2011-09-29
dot icon11/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon11/09/2011
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon08/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon08/05/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-05-09
dot icon08/05/2011
Director's details changed for Mr Craig Tedford on 2011-05-09
dot icon08/05/2011
Director's details changed for Mr William John Payne on 2011-05-09
dot icon08/05/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-05-09
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Termination of appointment of William Crawshay as a director
dot icon09/08/2010
Accounts made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 02/05/09; full list of members
dot icon25/02/2009
Appointment terminated director and secretary simon aves
dot icon11/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon28/01/2009
Director and secretary appointed anne louise oliver
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminate, director and secretary mark stevens logged form
dot icon03/08/2008
Director and secretary appointed simon howard aves
dot icon22/05/2008
Return made up to 02/05/08; full list of members
dot icon05/02/2008
Director resigned
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Return made up to 02/05/07; full list of members
dot icon09/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 02/05/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 02/05/05; full list of members
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Director's particulars changed
dot icon20/05/2004
Return made up to 02/05/04; full list of members
dot icon07/01/2004
Resolutions
dot icon15/12/2003
Accounting reference date shortened from 28/03/04 to 31/12/03
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned;director resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE
dot icon28/09/2003
Full accounts made up to 2003-03-28
dot icon13/08/2003
Director resigned
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon29/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Accounting reference date shortened from 30/04/03 to 28/03/03
dot icon07/07/2003
Director resigned
dot icon02/07/2003
Return made up to 02/05/03; no change of members
dot icon07/06/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon21/01/2003
Particulars of mortgage/charge
dot icon16/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon12/08/2002
Full accounts made up to 2002-04-26
dot icon11/08/2002
Auditor's resignation
dot icon08/05/2002
Return made up to 02/05/02; full list of members
dot icon03/03/2002
Full accounts made up to 2001-04-27
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-28
dot icon09/05/2000
Return made up to 02/05/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-04-30
dot icon12/05/1999
Return made up to 02/05/99; full list of members
dot icon18/10/1998
Full accounts made up to 1998-04-24
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Return made up to 02/05/98; no change of members
dot icon29/05/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Auditor's resignation
dot icon08/10/1997
Full accounts made up to 1997-04-25
dot icon26/05/1997
Accounting reference date shortened from 03/05/97 to 30/04/97
dot icon19/05/1997
Full accounts made up to 1996-05-03
dot icon13/05/1997
Return made up to 02/05/97; no change of members
dot icon13/08/1996
Return made up to 02/05/96; full list of members
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
New director appointed
dot icon20/05/1996
Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP
dot icon20/05/1996
Accounting reference date shortened from 30/09/96 to 03/05/96
dot icon06/05/1996
Secretary resigned;director resigned
dot icon06/05/1996
New secretary appointed
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon22/04/1996
Declaration of satisfaction of mortgage/charge
dot icon22/04/1996
Declaration of satisfaction of mortgage/charge
dot icon27/12/1995
Full accounts made up to 1995-09-30
dot icon27/12/1995
Full accounts made up to 1994-09-30
dot icon28/11/1995
Memorandum and Articles of Association
dot icon06/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon03/05/1995
Return made up to 02/05/95; no change of members
dot icon29/04/1995
New secretary appointed;director resigned;new director appointed
dot icon08/03/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Director resigned
dot icon06/08/1994
New secretary appointed
dot icon03/08/1994
Secretary resigned;director resigned
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon23/06/1994
Return made up to 02/05/94; full list of members
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New secretary appointed;new director appointed
dot icon11/01/1994
Secretary resigned;director resigned
dot icon26/09/1993
Ad 26/08/93--------- £ si 548247@1=548247 £ ic 392000/940247
dot icon26/09/1993
Nc inc already adjusted 26/08/93
dot icon26/09/1993
Resolutions
dot icon26/09/1993
Resolutions
dot icon26/09/1993
Resolutions
dot icon26/09/1993
Resolutions
dot icon01/09/1993
Commission payable relating to shares
dot icon15/07/1993
Full accounts made up to 1992-09-30
dot icon14/07/1993
Return made up to 02/05/93; change of members
dot icon21/03/1993
Particulars of mortgage/charge
dot icon18/11/1992
Particulars of mortgage/charge
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon29/06/1992
Return made up to 02/05/92; full list of members
dot icon02/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon03/12/1991
Particulars of mortgage/charge
dot icon15/07/1991
Accounts made up to 1990-09-30
dot icon15/07/1991
Return made up to 31/05/91; no change of members
dot icon03/07/1991
Director resigned;new director appointed
dot icon04/04/1991
Particulars of mortgage/charge
dot icon16/02/1991
Return made up to 04/06/90; full list of members
dot icon14/01/1991
New director appointed
dot icon30/10/1989
Particulars of mortgage/charge
dot icon29/10/1989
Resolutions
dot icon29/10/1989
Ad 08/09/89--------- £ si 391998@1=391998 £ ic 2/392000
dot icon29/10/1989
£ nc 100/392000 08/09/89
dot icon26/10/1989
Particulars of mortgage/charge
dot icon25/10/1989
Secretary resigned;new secretary appointed
dot icon21/09/1989
Registered office changed on 22/09/89 from: 40 high street tewkesbury glos GL20 5BB
dot icon21/09/1989
Accounting reference date notified as 30/09
dot icon20/09/1989
Certificate of change of name
dot icon12/09/1989
Particulars of mortgage/charge
dot icon05/09/1989
New director appointed
dot icon28/08/1989
Registered office changed on 29/08/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Michael
Director
28/03/1993 - 02/05/1996
12
Dransfield, Charles Malcolm
Director
01/10/1994 - 03/05/1996
3
Hughes, Michael John
Director
26/03/1998 - 11/09/2002
21
Eggleton, Jonathan Philip
Director
18/12/2002 - 08/10/2003
7
Dunn, Malcolm James Shiel
Director
06/10/2014 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INCH'S CIDER LIMITED

INCH'S CIDER LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INCH'S CIDER LIMITED?

toggle

INCH'S CIDER LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 30/03/2015.

Where is INCH'S CIDER LIMITED located?

toggle

INCH'S CIDER LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does INCH'S CIDER LIMITED do?

toggle

INCH'S CIDER LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for INCH'S CIDER LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.