BULMERS UK LIMITED
Overview
| Company Name | BULMERS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02141793 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BULMERS UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BULMERS UK LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BULMERS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.P. BULMER DRINKS LIMITED | Jul 29, 1987 | Jul 29, 1987 |
| TRUSHELFCO (NO. 1088) LIMITED | Jun 22, 1987 | Jun 22, 1987 |
What are the latest accounts for BULMERS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BULMERS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BULMERS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 14, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Oct 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 10, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Oct 10, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Oct 10, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Sep 21, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Sep 21, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Sep 21, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Sep 21, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Low as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kelly Taylor-Welsh as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Ashby House 1 Bridge Street Staines Middlesex TW18 4TP* on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Tedford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BULMERS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 141021760002 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||
| STEBBINGS, William George | Secretary | Burghill HR4 7RX Hereford The Forge Herefordshire | British | 129413480001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| FURSE, Timothy Machin | Director | Rock House Fownhope HR1 4NT Herefordshire | British | 32520640003 | ||||||
| HARRINGTON, Robert Arthur | Director | The Field House Back Lane Beckford GL20 7AF Tewkesbury Gloucestershire | British | 9899150004 | ||||||
| HITCHINER, Christopher David | Director | Dunan House Clehonger HR2 9SF Hereford Herefordshire | United Kingdom | British | 71528270003 | |||||
| HUGHES, Michael John | Director | 3 Ailsa Road TW1 1QJ Twickenham Middlesex | United Kingdom | British | 101949350001 | |||||
| KERR, Neil Gibson | Director | Skyrrid Farm HR2 0BW Pontrilas Herefordshire | England | British | 102437930001 | |||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| PAYNE, William John | Director | Scottsdale TD6 9QE Melrose 5 Roxburghshire | Scotland | British | 136005370001 | |||||
| RUDGARD, John Kennish | Director | Claremont Court Swainshill HR4 7PU Hereford Herefordshire | British | 17349320001 | ||||||
| STEBBINGS, William George | Director | Burghill HR4 7RX Hereford The Forge Herefordshire | British | 129413480001 | ||||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| TEDFORD, Craig | Director | 2 Rosslyn Terrace Dowanhill G12 9NB Glasgow | United Kingdom | British | 106867030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0