Company NameCoombe Farm Foods Limited
Company StatusDissolved
Company Number01531775
CategoryPrivate Limited Company
Incorporation Date2 December 1980(43 years, 5 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NamesDrivein Limited and Coombe Farm Foods (Holdings) 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(27 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceEngland
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(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 21 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(32 years, 3 months after company formation)
Appointment Duration11 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameDavid John Gerhardt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage 86 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Secretary NameMr David Johnson
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord
Southtown, West Pennard
Glastonbury
Somerset
BA6 8NS
Secretary NameMr Arthur John Reeves
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage High Street
Chew Magna
Bristol
Avon
BS18 8PR
Director NameMr Stephen Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(15 years after company formation)
Appointment Duration2 years (resigned 30 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Water Stratford
Buckingham
Buckinghamshire
MK18 5DU
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed30 November 1995(15 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2008)
RoleCompany Director
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
Appointed01 December 1997(17 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(21 years, 8 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(26 years, 1 month 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(27 years, 4 months 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(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

Location

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

Shareholders

100k at £1Dairy Crest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
(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)
7 February 2012Solvency Statement dated 04/01/12 (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 1
(4 pages)
7 February 2012Statement by Directors (1 page)
7 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 February 2012Solvency statement dated 04/01/12 (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 1
(4 pages)
7 February 2012Statement by directors (1 page)
7 February 2012Statement of capital on 7 February 2012
  • GBP 1
(4 pages)
7 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 pages)
7 November 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages)
7 November 2011Secretary's details changed for Andrew Money on 1 November 2011 (1 page)
7 November 2011Secretary's details changed for Andrew Money on 1 November 2011 (1 page)
7 November 2011Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Robin Paul Miller on 1 November 2011 (2 pages)
7 November 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 pages)
7 November 2011Secretary's details changed for Andrew Money on 1 November 2011 (1 page)
7 November 2011Director's details changed for Mr Thomas Alexander Atherton on 1 November 2011 (2 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 20 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 20 December 2009 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)
30 November 2009Appointment of Andrew Money as a secretary (1 page)
30 November 2009Appointment of Thomas Alexander Atherton as a director (2 pages)
30 November 2009Termination of appointment of Robin Miller as a secretary (1 page)
30 November 2009Termination of appointment of Robin Miller as a secretary (1 page)
30 November 2009Appointment of Thomas Alexander Atherton as a director (2 pages)
30 November 2009Termination of appointment of Mark Allen as a director (1 page)
30 November 2009Appointment of Andrew Money as a secretary (1 page)
30 November 2009Termination of appointment of Mark Allen as a director (1 page)
29 January 2009Accounts 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 20/12/08; full list of members (3 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 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)
14 February 2008Return made up to 20/12/07; full list of members (2 pages)
14 February 2008Return made up to 20/12/07; full list of members (2 pages)
13 December 2007Accounts made up to 31 March 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 January 2007Return made up to 20/12/06; full list of members (7 pages)
27 January 2007Return made up to 20/12/06; 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 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 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts made up to 31 March 2005 (2 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
23 January 2006Return made up to 20/12/05; 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 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
3 September 2004Accounts made up to 31 March 2004 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2004Accounts made up to 31 March 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 December 2003Return made up to 20/12/03; full list of members (7 pages)
23 December 2003Return made up to 20/12/03; full list of members (7 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)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
23 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Accounts made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
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)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
1 October 2001Accounts 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 20/12/00; full list of members (6 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts made up to 31 March 2000 (1 page)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 November 1999Accounts made up to 31 March 1999 (1 page)
24 December 1998Return made up to 20/12/98; full list of members (5 pages)
24 December 1998Return made up to 20/12/98; full list of members (5 pages)
22 October 1998Accounts made up to 31 March 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 20/12/97; no change of members (4 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 August 1997Accounts made up to 31 March 1997 (2 pages)
28 January 1997Accounts made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Declaration of assistance for shares acquisition (4 pages)
26 April 1996Declaration of assistance for shares acquisition (4 pages)
18 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Accounts made up to 31 March 1995 (1 page)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: st olaves 19 woolley street bradford on avon wilts BA15 1AD (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: st olaves 19 woolley street bradford on avon wilts BA15 1AD (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)