Company NameBlackfriars Bc Limited
Company StatusDissolved
Company Number00150439
CategoryPrivate Limited Company
Incorporation Date15 May 1918(106 years ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameBritish Creameries Limited(The)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed21 August 1997(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(79 years, 6 months after company formation)
Appointment Duration3 years (closed 28 November 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(80 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 28 November 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Director NameGeoffrey Ian Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
RoleManager
Correspondence Address3 Fosters Grove
Windlesham
Surrey
GU20 6JZ
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed18 April 1992(73 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(74 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1993(74 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1998)
RoleManager
Correspondence AddressAlbourne Place
Albourne
Hassocks
West Sussex
BN6 9DU
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(77 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered AddressUnilever House
Blackfriars
London
EC4P 4BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 April 2000Return made up to 01/04/00; full list of members (5 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed (1 page)
12 January 2000Memorandum and Articles of Association (21 pages)
23 November 1999Company name changed british creameries LIMITED(the)\certificate issued on 24/11/99 (2 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 01/04/98; no change of members (5 pages)
3 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Return made up to 10/04/97; no change of members (5 pages)
12 May 1996Return made up to 10/04/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Return made up to 18/04/95; no change of members (8 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)