Bulmer
Sudbury
Suffolk
CO10 7EX
Director Name | Mr Alexander Bernard Evison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mathom House Slaley Hexham Northumberland NE47 0BQ |
Director Name | Mr Gerald Francoys Needham Knox |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Maltings Chase Nayland Colchester Essex CO6 4LZ |
Director Name | Abigail McFarquhar |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Process Manager |
Correspondence Address | 6 Orchard Court Sussex Road Colchester Essex CO3 3QY |
Secretary Name | Abigail McFarquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Process Manager |
Correspondence Address | 6 Orchard Court Sussex Road Colchester Essex CO3 3QY |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
50k at £0.1 | Gerald Francoys Needham Knox 37.04% Ordinary |
---|---|
50k at £0.1 | Lord Harry Mcfarquhar 37.04% Ordinary |
20k at £0.1 | Abigail Mcfarquhar 14.81% Ordinary |
15k at £0.1 | Alexander Bernard Evison 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,647 |
Current Liabilities | £120 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2021 | Termination of appointment of Gerald Francoys Needham Knox as a director on 4 December 2018 (1 page) |
4 July 2021 | Termination of appointment of Abigail Mcfarquhar as a director on 16 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Abigail Mcfarquhar as a secretary on 16 June 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
5 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
29 June 2006 | Return made up to 13/04/06; full list of members (3 pages) |
29 June 2006 | Return made up to 13/04/06; full list of members (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 13/04/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 17A bell villas ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17A bell villas ponteland newcastle upon tyne tyne & wear NE20 9BD (1 page) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 13/04/02; full list of members
|
14 May 2002 | Return made up to 13/04/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 May 2001 | Ad 12/03/01-26/03/01 £ si [email protected] (2 pages) |
14 May 2001 | Ad 12/03/01-26/03/01 £ si [email protected] (2 pages) |
24 April 2001 | Return made up to 13/04/01; full list of members
|
24 April 2001 | Return made up to 13/04/01; full list of members
|
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2000 | Ad 20/04/00--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
24 May 2000 | Ad 20/04/00--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
13 April 2000 | Incorporation (17 pages) |
13 April 2000 | Incorporation (17 pages) |