MUSEUM OF CIDER LIMITED

Register to unlock more data on OkredoRegister

MUSEUM OF CIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01418452

Incorporation date

09/05/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Ryelands Street, Hereford HR4 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon12/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2016
First Gazette notice for voluntary strike-off
dot icon19/01/2016
Application to strike the company off the register
dot icon23/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/12/2014
Registered office address changed from The Cider Mills 21 Ryelands Street Hereford HR4 0LW to 21 Ryelands Street Hereford HR4 0LW on 2014-12-08
dot icon08/12/2014
Termination of appointment of Giles Morwick Bulmer as a director on 2014-09-07
dot icon08/12/2014
Termination of appointment of Giles Morwick Bulmer as a secretary on 2014-09-07
dot icon25/03/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon28/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon11/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Appointment of David Clarke Marshall as a director
dot icon07/06/2010
Appointment of Fenella Mary Tyler as a director
dot icon07/04/2010
Termination of appointment of Terence Watts as a director
dot icon18/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Mr Giles Morwick Bulmer on 2009-10-01
dot icon18/12/2009
Director's details changed for Terence Watts on 2009-10-01
dot icon18/12/2009
Director's details changed for Mr Giles Morwick Bulmer on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 06/11/08; full list of members
dot icon11/12/2007
Return made up to 06/11/07; no change of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 06/11/06; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-03-31
dot icon07/02/2006
Accounts for a small company made up to 2005-03-31
dot icon07/12/2005
Particulars of mortgage/charge
dot icon01/11/2005
Return made up to 06/11/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon15/11/2004
Return made up to 06/11/04; full list of members
dot icon30/09/2004
Director resigned
dot icon14/12/2003
Accounts for a small company made up to 2003-03-31
dot icon26/11/2003
Return made up to 06/11/03; full list of members
dot icon15/08/2003
New director appointed
dot icon27/06/2003
Secretary's particulars changed;director's particulars changed
dot icon19/06/2003
Ad 11/06/03--------- £ si 199900@1=199900 £ ic 100/200000
dot icon28/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Return made up to 06/11/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon14/05/2002
Nc inc already adjusted 29/04/02
dot icon14/05/2002
Resolutions
dot icon28/11/2001
Return made up to 06/11/01; full list of members
dot icon07/11/2001
Full accounts made up to 2001-03-31
dot icon20/11/2000
Return made up to 06/11/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 06/11/98; no change of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 06/11/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon12/12/1996
Return made up to 06/11/96; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: st ethelberts house ryelands street hereford HR4 0LW
dot icon17/11/1995
Return made up to 06/11/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 06/11/94; no change of members
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon07/11/1993
Return made up to 06/11/93; full list of members
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Director resigned
dot icon17/11/1992
Return made up to 06/11/92; no change of members
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon28/11/1991
New director appointed
dot icon28/11/1991
Return made up to 06/11/91; no change of members
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 06/11/90; full list of members
dot icon02/01/1990
Full accounts made up to 1989-03-31
dot icon02/01/1990
Return made up to 12/12/89; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 01/11/88; full list of members
dot icon07/01/1988
Return made up to 15/12/87; full list of members
dot icon09/11/1987
Full accounts made up to 1987-03-31
dot icon28/10/1986
Full accounts made up to 1986-03-31
dot icon28/10/1986
Return made up to 27/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulmer, Christine Mary Frederica
Director
29/06/1993 - 21/04/1997
-
Daniels, Roger Michael
Director
28/07/2003 - 26/07/2004
17
Watts, Terence
Director
26/08/1999 - 31/03/2010
-
Tyler, Fenella Mary
Director
01/04/2010 - Present
4
Marshall, David Clarke
Director
22/10/2010 - Present
2

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 MUSEUM OF CIDER LIMITED

MUSEUM OF CIDER LIMITED is an(a) Dissolved company incorporated on 09/05/1979 with the registered office located at 21 Ryelands Street, Hereford HR4 0LW. There are currently 2 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 MUSEUM OF CIDER LIMITED?

toggle

MUSEUM OF CIDER LIMITED is currently Dissolved. It was registered on 09/05/1979 and dissolved on 12/04/2016.

Where is MUSEUM OF CIDER LIMITED located?

toggle

MUSEUM OF CIDER LIMITED is registered at 21 Ryelands Street, Hereford HR4 0LW.

What does MUSEUM OF CIDER LIMITED do?

toggle

MUSEUM OF CIDER LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for MUSEUM OF CIDER LIMITED?

toggle

The latest filing was on 12/04/2016: Final Gazette dissolved via voluntary strike-off.