Company NameBasildon Milk Products
Company StatusDissolved
Company Number00811227
CategoryPrivate Unlimited Company
Incorporation Date2 July 1964(59 years, 10 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 10519Manufacture of other milk products

Directors

Director NameNigel Anthony Raine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Secretary NameHilary Elizabeth Field
NationalityBritish
StatusClosed
Appointed18 February 2004(39 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 08 December 2015)
RoleSecretary
Correspondence Address83 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DR
Director NameLinda Yolanda Jacobs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2003)
RoleCompany Director
Correspondence Address7 Eden Close
London
NW3 7UL
Secretary NameLinda Yolanda Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2003)
RoleCompany Director
Correspondence Address7 Eden Close
London
NW3 7UL

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
Hertfordshire
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Crew Cobra LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
28 November 2013Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Nigel Anthony Raine on 31 December 2009 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o bdo stoy hayward 8 baker street london W1M 1DA (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 February 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 April 2004New secretary appointed (2 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Full accounts made up to 3 October 1998 (8 pages)
4 August 1999Full accounts made up to 3 October 1998 (8 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
16 February 1998Full accounts made up to 27 September 1997 (7 pages)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
23 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)