Company NameBasildon Dairy Foods Limited
Company StatusDissolved
Company Number01229214
CategoryPrivate Limited Company
Incorporation Date9 October 1975(48 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Nicholas Daniel Wishman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(46 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2023)
RoleBasildon Dairy Foods Limited Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Fonthill Industrial Park Fonthill Road
Clondalkin Dublin 22
Clondalkin
Dublin
Ireland
Director NameMr Jean Paul Albert Marie Garnier
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed29 November 2021(46 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2023)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address200-216 Rue Raymond Losserand 75014
Paris
France
Director NameLinda Yolanda Jacobs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 1998)
RoleCo Director
Correspondence Address28 Middleway
London
NW11 6SG
Director NameNigel Anthony Raine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Secretary NameLinda Yolanda Jacobs
NationalityBritish
StatusResigned
Appointed17 August 1991(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address28 Middleway
London
NW11 6SG
Director NamePatrick Assier De Pompignan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2000)
RoleManaging Director
Correspondence Address17 Avenue Freanco-Russe
Paris
75007
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NamePatrick Julien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2003)
RoleFinancial Manager
Correspondence Address3 Villa Jocelyn
Paris 75016
France
Foreign
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameJanet Anne Lloyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 September 2005)
RoleBusiness Director
Correspondence Address18 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed04 February 1998(22 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers
21 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameMr Neil Anthony Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2013)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressGround Floor, St Andrews House Portsmouth Road
Esher
Surrey
KT10 9SA
Director NameLucien Fa
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2009(33 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressGround Floor, St Andrews House Portsmouth Road
Esher
Surrey
KT10 9SA
Secretary NameMr Neil Anthony Smith
NationalityBritish
StatusResigned
Appointed17 August 2009(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2013)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressGround Floor, St Andrews House Portsmouth Road
Esher
Surrey
KT10 9SA
Director NameMr Olivier Faujour
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2018)
RoleCEO
Country of ResidenceFrance
Correspondence Address150 Rue Gallieni
Boulogne-Billancourt
92641
Director NameMr Richard Bouchier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(38 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2016)
RoleYoplait Group Cfo
Country of ResidenceFrance
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Mark Daniel Beakhouse
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2018)
RoleSbu Finance Director
Country of ResidenceFrance
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Gregor Ivanschits
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed14 June 2018(42 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2019)
RoleVp Finance Europe/Australia & Exec Dir Yoplait Jv
Country of ResidenceSwitzerland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMrs Anne-Laure Jacquemart
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 October 2018(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleYoplait Jv Finance Director
Country of ResidenceFrance
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Jana Marie-Rose Gaffaney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(43 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2021)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHarman House 1 George Street
Uxbridge
Middlesex
UB8 1QQ

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

130k at £1Yoplait Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 May 1978Delivered on: 17 May 1978
Satisfied on: 23 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at paycocke road nevendon basildon essex. Comprised in conveyance dated 9-5-78.
Fully Satisfied
9 November 1976Delivered on: 19 November 1976
Satisfied on: 23 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of crown road, enfield. Title nos mx 235737 and mx 459479.
Fully Satisfied
9 November 1976Delivered on: 16 November 1976
Satisfied on: 23 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Charge without instruments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at juction of honywood road and cranes farm road, basildon, essex.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
20 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Appointment of Ms Jana Marie-Rose Gaffaney as a director on 4 March 2019 (2 pages)
24 August 2020Termination of appointment of Gregor Ivanschits as a director on 4 March 2019 (1 page)
17 March 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
17 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
17 March 2020Accounts for a dormant company made up to 31 May 2018 (6 pages)
17 March 2020Administrative restoration application (3 pages)
16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Termination of appointment of Mark Daniel Beakhouse as a director on 22 October 2018 (1 page)
7 November 2018Termination of appointment of Olivier Faujour as a director on 14 June 2018 (1 page)
7 November 2018Appointment of Mrs Anne-Laure Jacquemart as a director on 22 October 2018 (2 pages)
7 November 2018Appointment of Mr Gregor Ivanschits as a director on 14 June 2018 (2 pages)
23 March 2018Notification of Yoplait Uk Limited as a person with significant control on 20 March 2018 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 28 May 2017 (6 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 March 2017Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages)
16 March 2017Appointment of Mr Mark Daniel Beakhouse as a director on 1 September 2016 (2 pages)
15 March 2017Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page)
15 March 2017Termination of appointment of Richard Bouchier as a director on 1 September 2016 (1 page)
20 January 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Register(s) moved to registered inspection location C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
2 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
2 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
9 February 2016Registered office address changed from Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Ground Floor, St Andrews House Portsmouth Road Esher Surrey KT10 9SA to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 9 February 2016 (1 page)
22 January 2016Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page)
22 January 2016Termination of appointment of Neil Anthony Smith as a secretary on 19 December 2013 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130,000
(5 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 130,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 130,000
(5 pages)
13 November 2014Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages)
13 November 2014Director's details changed for Mr Richard Bouchier on 18 August 2014 (2 pages)
16 January 2014Appointment of Mr Richard Bouchier as a director (2 pages)
16 January 2014Termination of appointment of Neil Smith as a director (1 page)
16 January 2014Appointment of Mr Richard Bouchier as a director (2 pages)
16 January 2014Termination of appointment of Neil Smith as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 130,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 130,000
(5 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
3 July 2012Termination of appointment of Lucien Fa as a director (1 page)
3 July 2012Termination of appointment of Lucien Fa as a director (1 page)
3 July 2012Appointment of Mr Olivier Faujour as a director (2 pages)
3 July 2012Appointment of Mr Olivier Faujour as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 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)
19 October 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
19 October 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN on 14 April 2010 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Secretary's details changed for Mr Neil Anthony Smith on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mr Neil Anthony Smith on 31 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mr Neil Anthony Smith on 31 December 2009 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Lucien Fa on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Lucien Fa on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Neil Anthony Smith on 31 December 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 August 2009Director appointed lucien fa (2 pages)
24 August 2009Director and secretary appointed neil anthony smith (2 pages)
24 August 2009Appointment terminated secretary robin miller (1 page)
24 August 2009Appointment terminated director alastair murray (1 page)
24 August 2009Director and secretary appointed neil anthony smith (2 pages)
24 August 2009Director appointed lucien fa (2 pages)
24 August 2009Appointment terminated director mark allen (1 page)
24 August 2009Appointment terminated director alastair murray (1 page)
24 August 2009Appointment terminated director mark allen (1 page)
24 August 2009Appointment terminated secretary robin miller (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 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)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (4 pages)
23 January 2007New director appointed (4 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (4 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
31 December 2002Return made up to 12/10/02; full list of members (6 pages)
31 December 2002Return made up to 12/10/02; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page)
6 July 2002Registered office changed on 06/07/02 from: raine house 9 crown road enfield middlesex EN1 1TX (1 page)
22 October 2001Return made up to 12/10/01; full list of members (7 pages)
22 October 2001Return made up to 12/10/01; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Return made up to 12/10/00; full list of members (6 pages)
2 November 2000Return made up to 12/10/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
2 September 1999Return made up to 17/08/99; no change of members (7 pages)
2 September 1999Return made up to 17/08/99; no change of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (15 pages)
10 August 1999Full accounts made up to 31 December 1998 (15 pages)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 September 1998Return made up to 17/08/98; full list of members (8 pages)
17 September 1998Return made up to 17/08/98; full list of members (8 pages)
14 May 1998Registered office changed on 14/05/98 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
14 May 1998Registered office changed on 14/05/98 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
23 February 1998Registered office changed on 23/02/98 from: raine house crown road enfield middlesex EN1 1TX (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Registered office changed on 23/02/98 from: raine house crown road enfield middlesex EN1 1TX (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Ad 03/02/98--------- £ si 120000@1=120000 £ ic 10000/130000 (4 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Ad 03/02/98--------- £ si 120000@1=120000 £ ic 10000/130000 (4 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 27 September 1997 (16 pages)
16 February 1998Full accounts made up to 27 September 1997 (16 pages)
11 February 1998Auditor's resignation (2 pages)
11 February 1998Auditor's resignation (2 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1998£ nc 10000/130000 21/11/97 (1 page)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1998£ nc 10000/130000 21/11/97 (1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 October 1997Return made up to 17/08/97; full list of members (6 pages)
8 October 1997Return made up to 17/08/97; full list of members (6 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)
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)
28 July 1997Full accounts made up to 28 September 1996 (16 pages)
28 July 1997Full accounts made up to 28 September 1996 (16 pages)
9 October 1996Return made up to 17/08/96; no change of members (4 pages)
9 October 1996Return made up to 17/08/96; no change of members (4 pages)
22 July 1996Full accounts made up to 30 September 1995 (16 pages)
22 July 1996Full accounts made up to 30 September 1995 (16 pages)
21 August 1995Return made up to 17/08/95; no change of members (6 pages)
21 August 1995Return made up to 17/08/95; no change of members (6 pages)
1 June 1995Full accounts made up to 1 October 1994 (16 pages)
1 June 1995Full accounts made up to 1 October 1994 (16 pages)
1 June 1995Full accounts made up to 1 October 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 May 1990Registered office changed on 09/05/90 from: honywood road basildon essex SS14 3HT (1 page)
9 May 1990Registered office changed on 09/05/90 from: honywood road basildon essex SS14 3HT (1 page)
2 April 1983Memorandum of association (6 pages)
2 April 1983Memorandum of association (6 pages)
9 October 1975Incorporation (16 pages)
9 October 1975Incorporation (16 pages)