Company NameFrylight Limited
Company StatusDissolved
Company Number00796164
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesChurch Farm Dairies (Marlborough) Limited and Sturminster Farms Limited

Business Activity

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

Directors

Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(44 years after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(45 years, 6 months after company formation)
Appointment Duration7 years (closed 27 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(48 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 27 September 2016)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(27 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameMr David Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleDirector Of Finance
Correspondence Address4 Fair Lane
Bywood
Kenley
Surrey
CR8 5LF
Secretary NameMr John Newton Gilder
NationalityBritish
StatusResigned
Appointed04 January 1992(27 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressPine Grange
Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed24 February 1992(27 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(38 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(42 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(44 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Secretary NameAndrew Money
StatusResigned
Appointed11 September 2009(45 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websitedairycrest.co.uk

Location

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

Shareholders

1.4k at £1Dairy Crest LTD
99.93%
Ordinary
1 at £1Dairy Crest (Services) LTD
0.07%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 March 1965Delivered on: 29 March 1965
Persons entitled: R. A. R. Harris

Classification: Debenture
Secured details: £1000.
Particulars: Floating security on property and uncalled capital.
Outstanding
15 March 1965Delivered on: 29 March 1965
Satisfied on: 2 September 2003
Persons entitled: W. J. Harris

Classification: Debenture
Secured details: £1000.
Particulars: Property & uncalled capital by way of floating capital.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
16 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1.00
(4 pages)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1.00
(4 pages)
16 May 2016Solvency Statement dated 15/04/16 (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2016Statement by Directors (1 page)
16 May 2016Statement by Directors (1 page)
16 May 2016Solvency Statement dated 15/04/16 (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,450
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,450
(4 pages)
21 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 April 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,450
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,450
(4 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,450
(4 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,450
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,450
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,450
(4 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
2 March 2012Company name changed sturminster farms LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Change of name notice (2 pages)
2 March 2012Company name changed sturminster farms LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
4 January 2011Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for Andrew Money on 1 January 2011 (1 page)
4 January 2011Director's details changed for Mr Robin Paul Miller on 1 January 2011 (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Andrew Money on 1 January 2011 (1 page)
4 January 2011Secretary's details changed for Andrew Money on 1 January 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Appointment of Andrew Money as a secretary (1 page)
21 January 2010Appointment of Andrew Money as a secretary (1 page)
21 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
21 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
21 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
21 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
21 January 2010Termination of appointment of Mark Allen as a director (1 page)
21 January 2010Termination of appointment of Mark Allen as a director (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 04/01/09; full list of members (4 pages)
22 January 2009Return made up to 04/01/09; full list of members (4 pages)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
28 February 2008Return made up to 04/01/08; full list of members (4 pages)
28 February 2008Return made up to 04/01/08; full list of members (4 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 January 2007Return made up to 04/01/07; full list of members (7 pages)
27 January 2007Return made up to 04/01/07; full list of members (7 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2002Director's particulars changed (1 page)
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)
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)
8 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1998Return made up to 04/01/99; no change of members (4 pages)
30 December 1998Return made up to 04/01/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 March 1998Return made up to 04/01/98; no change of members (4 pages)
5 March 1998Return made up to 04/01/98; no change of members (4 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 December 1995Return made up to 04/01/96; no change of members (4 pages)
28 December 1995Return made up to 04/01/96; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 June 1995Company name changed church farm dairies (marlborough ) LIMITED\certificate issued on 16/06/95 (10 pages)
15 June 1995Company name changed church farm dairies (marlborough ) LIMITED\certificate issued on 16/06/95 (10 pages)
15 January 1990Return made up to 05/01/90; full list of members (5 pages)
15 January 1990Return made up to 05/01/90; full list of members (5 pages)
14 November 1988Return made up to 31/08/88; full list of members (4 pages)
14 November 1988Return made up to 31/08/88; full list of members (4 pages)
11 April 1988Return made up to 31/12/87; full list of members (4 pages)
11 April 1988Return made up to 31/12/87; full list of members (4 pages)
18 December 1986Annual return made up to 10/12/86 (4 pages)
18 December 1986Annual return made up to 10/12/86 (4 pages)