Company NameDairy Crest Provisions Limited
Company StatusDissolved
Company Number00212486
CategoryPrivate Limited Company
Incorporation Date17 March 1926(98 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameSt Ivel Provisions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed03 July 2000(74 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(75 years, 5 months after company formation)
Appointment Duration4 years (closed 09 August 2005)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(76 years, 4 months after company formation)
Appointment Duration3 years (closed 09 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NamePeter Allanson Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressThe Monastery Gardens
Edington
Westbury
Wiltshire
BA13 4QJ
Director NamePeter James Austin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 April 1992)
RoleCompany Director
Correspondence Address4 Farnleys Mead
Lymington
Hampshire
SO41 3TJ
Director NameMr Richard Philip Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrooms Lodge Foxcote
Andoversford
Cheltenham
Gloucestershire
GL54 4LW
Wales
Director NameMr Mark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Director NameGordon Wilde
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleProduction Director
Correspondence Address10 Oakbank
Stroud Road
Gloucester
Gloucestershire
GL4 0AZ
Wales
Secretary NameEdward Winston John Smythe
NationalityBritish
StatusResigned
Appointed31 March 1992(66 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressMilford House
Oriel Close
Halperton
Wiltshire
BA14 7RB
Director NameNeil Angus Kennedy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(66 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1995)
RoleMarketing Director
Correspondence AddressLynview
Sturmes Road
France Lynch Stroud
Gloucestershire
G26 8LT
Scotland
Director NameMr Colin Andrew Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(69 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address15 St Peters Road
Cirencester
Gloucestershire
GL7 1RE
Wales
Director NameMr Albert John Gatehouse
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(69 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2001)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address54 Upper East Hayes
Bath
BA1 6LR
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(75 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfields
67 Scatterdells Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9EU

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£521,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Director resigned (1 page)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
8 August 2002New director appointed (3 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Director resigned (1 page)
17 August 2001Memorandum and Articles of Association (12 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 February 2000Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 31/03/97; full list of members (7 pages)
25 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
4 April 1996Return made up to 31/03/96; no change of members (6 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)