Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(93 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 25 February 2013(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(76 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(76 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(76 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 11 September 2009(93 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
42k at £1 | Dairy Crest LTD 93.33% Ordinary |
---|---|
3k at £1 | Dairy Crest LTD 6.67% Preference |
1 at £1 | Dairy Crest Services LTD 0.00% Ordinary |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Solvency statement dated 08/12/14 (1 page) |
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Statement by directors (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Andrew Money on 30 July 2010 (1 page) |
26 August 2010 | Director's details changed for Robin Paul Miller on 30 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Thomas Alexander Atherton on 30 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Appointment of Andrew Money as a secretary (1 page) |
18 January 2010 | Termination of appointment of Mark Allen as a director (1 page) |
18 January 2010 | Termination of appointment of Robin Miller as a secretary (1 page) |
18 January 2010 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
1 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
7 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
9 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
6 October 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 May 2005 | Director's particulars changed (1 page) |
3 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
13 January 2004 | Accounts made up to 31 March 2003 (2 pages) |
9 September 2003 | Resolutions
|
13 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | Director resigned (1 page) |
8 July 2002 | Accounts made up to 31 March 2002 (1 page) |
1 October 2001 | Accounts made up to 31 March 2001 (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 November 2000 | Accounts made up to 31 March 2000 (1 page) |
29 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 November 1999 | Accounts made up to 31 March 1999 (1 page) |
20 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 October 1998 | Accounts made up to 31 March 1998 (1 page) |
25 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
22 August 1997 | Accounts made up to 31 March 1997 (1 page) |
22 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
16 January 1997 | Accounts made up to 31 March 1996 (1 page) |
3 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
22 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
22 August 1995 | Accounts made up to 31 March 1995 (1 page) |