Company NameDairy Crest Dairy Products Limited
Company StatusDissolved
Company Number00879131
CategoryPrivate Limited Company
Incorporation Date12 May 1966(58 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesA.H.Philpot And Sons(Milk Powders)Limited and Philpot Dairy Products Limited

Business Activity

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

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(48 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(52 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed15 April 2019(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(53 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Kenneth Lott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(26 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2000)
RoleManaging Director
Correspondence Address68 Main Road
Hockley
Essex
SS5 4RF
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 June 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 August 1994)
RoleFinance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Director NameMr John William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleManaging Director
Correspondence AddressCompton
14 Castle Road
Weybridge
Surrey
KT13 9RN
Director NameHugh Fox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(26 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 January 2003)
RoleIngredients Director
Correspondence Address10 The Willows
Albany Crescent, Claygate
Esher
Surrey
KT10 0PR
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed01 December 1992(26 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(28 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameMr Graham Stewart Fish
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(28 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Street
North Kilworth
Leicester
LE17 6EZ
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(29 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameWilliam Robert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressColton Cottage
61 High Street Colton
Rugeley
Staffordshire
WS15 3LG
Director NameClaud Bilbao
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 1996(30 years after company formation)
Appointment Duration19 years, 7 months (resigned 23 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(31 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameJames Alfred Parker
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(34 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2008)
RoleCommercial Director
Correspondence Address1 Connaught Road
Rayleigh
Essex
SS6 8UT
Director NameMichael John Sheldon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 June 2006)
RoleGroup Purchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 3NT
Director NameMr Arthur John Reeves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(40 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPowdermill Farm
Littleton Lane Winford
Bristol
BS40 8HE
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(40 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(41 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Toby John Brinsmead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(43 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Martyn Kevin Wilks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(47 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Contact

Websitephilpots.co.uk
Telephone01372 476000
Telephone regionEsher

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,540,000
Gross Profit£1,266,000
Net Worth£1,468,000
Cash£389,000
Current Liabilities£10,237,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (3 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
24 February 2020Statement of capital on 24 February 2020
  • GBP 1,000.00
(3 pages)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2020Statement by Directors (1 page)
24 February 2020Solvency Statement dated 13/02/20 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (15 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 July 2019Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page)
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
11 September 2017Full accounts made up to 31 March 2017 (14 pages)
11 September 2017Full accounts made up to 31 March 2017 (14 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 December 2016Full accounts made up to 31 March 2016 (16 pages)
14 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 December 2015Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
23 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 December 2015Termination of appointment of Claud Bilbao as a director on 23 December 2015 (1 page)
23 December 2015Company name changed philpot dairy products LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
23 December 2015Termination of appointment of Claud Bilbao as a director on 23 December 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100,000
(4 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
21 May 2013Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
21 May 2013Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
3 May 2013Termination of appointment of Toby Brinsmead as a director (1 page)
3 May 2013Termination of appointment of Toby Brinsmead as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
5 January 2012Full accounts made up to 31 March 2011 (13 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mark Allen on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Claud Bilbao on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Claud Bilbao on 30 July 2010 (2 pages)
6 August 2010Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page)
6 August 2010Director's details changed for Mr Toby John Brinsmead on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mark Allen on 30 July 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
31 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 January 2010Appointment of Mr Toby John Brinsmead as a director (1 page)
21 January 2010Termination of appointment of Arthur Reeves as a director (1 page)
21 January 2010Appointment of Mr Toby John Brinsmead as a director (1 page)
21 January 2010Termination of appointment of Arthur Reeves as a director (1 page)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
7 September 2007Return made up to 01/08/07; no change of members (8 pages)
7 September 2007Return made up to 01/08/07; no change of members (8 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)
8 January 2007Full accounts made up to 31 March 2006 (15 pages)
8 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 September 2006Return made up to 01/08/06; full list of members (8 pages)
4 September 2006Return made up to 01/08/06; full list of members (8 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
13 October 2005Full accounts made up to 31 March 2005 (16 pages)
6 October 2005Return made up to 01/08/05; full list of members (8 pages)
6 October 2005Return made up to 01/08/05; full list of members (8 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
25 August 2004Return made up to 01/08/04; full list of members (8 pages)
25 August 2004Return made up to 01/08/04; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
13 August 2003Return made up to 01/08/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2003Return made up to 01/08/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 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 2002Return made up to 01/08/02; full list of members (9 pages)
8 August 2002Return made up to 01/08/02; full list of members (9 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 January 2002Full accounts made up to 31 March 2001 (14 pages)
22 August 2001Return made up to 01/08/01; full list of members (8 pages)
22 August 2001Return made up to 01/08/01; full list of members (8 pages)
2 November 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Director resigned (1 page)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
29 August 2000Return made up to 01/08/00; full list of members (8 pages)
11 August 2000Full accounts made up to 31 March 2000 (12 pages)
11 August 2000Full accounts made up to 31 March 2000 (12 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
20 August 1999Return made up to 01/08/99; no change of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (13 pages)
15 July 1999Full accounts made up to 31 March 1999 (13 pages)
25 August 1998Return made up to 01/08/98; no change of members (7 pages)
25 August 1998Return made up to 01/08/98; no change of members (7 pages)
18 June 1998Full accounts made up to 31 March 1998 (13 pages)
18 June 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 August 1997Return made up to 01/08/97; full list of members (8 pages)
22 August 1997Return made up to 01/08/97; full list of members (8 pages)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
8 June 1997Full accounts made up to 31 March 1997 (13 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
27 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 December 1995Full accounts made up to 31 March 1995 (12 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
22 August 1995Return made up to 01/08/95; no change of members (6 pages)
22 August 1995Return made up to 01/08/95; no change of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
20 January 1995Full accounts made up to 31 March 1994 (12 pages)
20 January 1995Full accounts made up to 31 March 1994 (12 pages)
16 March 1988Return made up to 06/11/87; full list of members (8 pages)
16 March 1988Return made up to 06/11/87; full list of members (8 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
12 May 1966Incorporation (21 pages)
12 May 1966Incorporation (21 pages)