SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

Register to unlock more data on OkredoRegister

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01809366

Incorporation date

16/04/1984

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 16/04/1984)
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 icon19/10/2014
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 2014-10-06
dot icon19/10/2014
Appointment of Mr Malcolm Dunn as a director on 2014-10-06
dot icon19/10/2014
Appointment of Mr David Michael Forde as a director on 2014-10-06
dot icon19/10/2014
Termination of appointment of Anne Louise Oliver as a director on 2014-10-06
dot icon19/10/2014
Termination of appointment of Sean Michael Paterson as a director on 2014-10-08
dot icon19/10/2014
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 icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/04/2014
Secretary's details changed for Mrs Anne Louise Oliver on 2014-04-01
dot icon31/03/2014
Director's details changed for Mrs Kelly Taylor-Welsh on 2014-04-01
dot icon31/03/2014
Director's details changed for Mr Sean Michael Paterson on 2014-04-01
dot icon31/03/2014
Director's details changed for Mrs Anne Louise Oliver on 2014-04-01
dot icon11/08/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon03/08/2012
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 icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon01/04/2012
Termination of appointment of John Charles Low as a director on 2012-03-31
dot icon29/03/2012
Appointment of Mrs Kelly Taylor-Welsh as a director on 2012-03-23
dot icon22/12/2011
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 2011-12-23
dot icon23/10/2011
Director's details changed for Mr Sean Michael Paterson on 2011-10-24
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
Termination of appointment of William John Payne as a director on 2011-08-29
dot icon11/09/2011
Appointment of Mr John Charles Low as a director on 2011-08-29
dot icon17/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mrs Anne Louise Oliver on 2011-05-18
dot icon17/05/2011
Director's details changed for Mr William John Payne on 2011-05-18
dot icon17/05/2011
Secretary's details changed for Mrs Anne Louise Oliver on 2011-05-18
dot icon17/05/2011
Director's details changed for Mr Craig Tedford on 2011-05-18
dot icon15/05/2011
Full accounts made up to 2010-12-31
dot icon30/01/2011
Termination of appointment of William Crawshay as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon03/03/2010
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 27/03/09; full list of members
dot icon15/04/2009
Appointment terminated director simon aves
dot icon15/04/2009
Appointment terminated secretary simon aves
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminate, director and secretary mark stevens logged form
dot icon04/08/2008
Director and secretary appointed simon howard aves
dot icon23/04/2008
Director's change of particulars william john julian crawshay logged form
dot icon23/04/2008
Return made up to 27/03/08; full list of members
dot icon05/02/2008
Director resigned
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 27/03/05; 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 icon15/04/2004
Return made up to 27/03/04; 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 icon17/07/2003
Director resigned
dot icon09/07/2003
Accounting reference date shortened from 30/04/03 to 28/03/03
dot icon05/04/2003
Return made up to 27/03/03; full list of members
dot icon10/03/2003
New director appointed
dot icon21/01/2003
Particulars of mortgage/charge
dot icon16/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon12/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon01/01/2003
New director appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon13/10/2002
New director appointed
dot icon13/10/2002
New director appointed
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 icon25/04/2002
Director resigned
dot icon03/04/2002
Return made up to 27/03/02; full list of members
dot icon03/03/2002
Full accounts made up to 2001-04-27
dot icon02/04/2001
Return made up to 27/03/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-04-28
dot icon29/03/2000
Return made up to 27/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-04-30
dot icon08/04/1999
Return made up to 27/03/99; full list of members
dot icon18/10/1998
Full accounts made up to 1998-04-24
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New director appointed
dot icon30/03/1998
Return made up to 27/03/98; no change of members
dot icon17/03/1998
Director resigned
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 icon17/04/1997
Return made up to 27/03/97; no change of members
dot icon23/10/1996
Full accounts made up to 1996-04-26
dot icon22/04/1996
Return made up to 27/03/96; full list of members
dot icon18/09/1995
Full accounts made up to 1995-04-28
dot icon27/07/1995
Director resigned
dot icon03/04/1995
Return made up to 27/03/95; no change of members
dot icon03/01/1995
Registered office changed on 04/01/95 from: cider mills and winery stoke lacy bromyard herefordshire HR7 4HG
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 icon17/11/1994
Full accounts made up to 1994-04-29
dot icon25/04/1994
Director resigned
dot icon17/04/1994
Return made up to 27/03/94; no change of members
dot icon21/02/1994
Director resigned
dot icon16/01/1994
New director appointed
dot icon13/10/1993
Full accounts made up to 1993-04-30
dot icon12/05/1993
New director appointed
dot icon22/03/1993
Return made up to 27/03/93; full list of members
dot icon10/02/1993
Director resigned;new director appointed
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Director resigned
dot icon13/10/1992
Full accounts made up to 1992-04-24
dot icon05/04/1992
New director appointed
dot icon05/04/1992
Return made up to 27/03/92; full list of members
dot icon05/11/1991
Director resigned
dot icon13/10/1991
Full accounts made up to 1991-04-26
dot icon27/06/1991
Secretary resigned;new secretary appointed
dot icon15/06/1991
Return made up to 27/03/91; no change of members
dot icon28/05/1991
New director appointed
dot icon21/05/1991
Full accounts made up to 1990-04-27
dot icon09/05/1991
Ad 17/04/91--------- £ si 3500000@1=3500000 £ ic 235000/3735000
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
£ nc 250000/3750000 17/04/91
dot icon30/04/1991
Miscellaneous
dot icon15/10/1990
Full accounts made up to 1989-04-28
dot icon30/09/1990
Director's particulars changed
dot icon21/06/1990
Full accounts made up to 1988-06-24
dot icon21/06/1990
Return made up to 27/03/90; full list of members
dot icon23/05/1990
New director appointed
dot icon11/03/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Director resigned
dot icon07/08/1989
Director resigned
dot icon07/08/1989
New director appointed
dot icon07/08/1989
New director appointed
dot icon30/07/1989
Location of register of members
dot icon25/06/1989
Return made up to 10/05/89; full list of members
dot icon02/04/1989
Director resigned
dot icon18/02/1989
Accounting reference date shortened from 25/06 to 30/04
dot icon24/01/1989
Director resigned
dot icon18/10/1988
Director resigned
dot icon05/10/1988
Director resigned
dot icon25/09/1988
Director resigned
dot icon06/09/1988
Director resigned;new director appointed
dot icon06/09/1988
New director appointed
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon06/09/1988
Accounting reference date shortened from 30/09 to 25/06
dot icon24/08/1988
Declaration of satisfaction of mortgage/charge
dot icon16/08/1988
Director resigned;new director appointed
dot icon10/08/1988
Full accounts made up to 1987-09-25
dot icon11/05/1988
Return made up to 16/02/88; full list of members
dot icon29/11/1987
New director appointed
dot icon11/11/1987
Return made up to 17/02/87; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon23/08/1987
Full accounts made up to 1986-09-26
dot icon09/10/1986
Full accounts made up to 1985-09-27
dot icon09/10/1986
Return made up to 17/02/86; full list of members
dot icon09/10/1986
New director appointed
dot icon07/10/1986
Particulars of mortgage/charge
dot icon27/02/1986
Accounts made up to 1984-06-01
dot icon04/06/1984
Certificate of change of name
dot icon16/04/1984
Miscellaneous

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
Hitchiner, Christopher David
Director
27/09/2002 - 08/10/2003
53
Paterson, Sean Michael
Director
29/09/2011 - 08/10/2014
185

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 SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED is an(a) Dissolved company incorporated on 16/04/1984 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 SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

toggle

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED is currently Dissolved. It was registered on 16/04/1984 and dissolved on 30/03/2015.

Where is SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED located?

toggle

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED do?

toggle

SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED?

toggle

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