Company NameDairy Crest Foods Limited
Company StatusDissolved
Company Number01620948
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameDairy Crest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2007(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 19 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(26 years after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusClosed
Appointed01 April 2008(26 years after company formation)
Appointment Duration7 years, 1 month (closed 19 May 2015)
RoleSecretary
Country of ResidenceEngland
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 August 1992(10 years, 4 months after company formation)
Appointment Duration14 years, 5 months (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
Appointed01 August 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 26 July 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(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(20 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

Contact

Websitewww.dairycrest.co.uk
Telephone0800 3285629
Telephone regionFreephone

Location

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

Shareholders

9 at £1Dairy Crest LTD
90.00%
Ordinary
1 at £1Dairy Crest Services LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£480

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
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)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 pages)
30 December 2014Full accounts made up to 31 March 2014 (12 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 10
(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 10
(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 10
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2013Full accounts made up to 31 March 2013 (10 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)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (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)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
22 October 2010Full accounts made up to 31 March 2010 (11 pages)
22 October 2010Full accounts made up to 31 March 2010 (11 pages)
6 August 2010Director's details changed for Robin Paul Miller 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 Robin Paul Miller on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Mark Allen on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mark Allen on 30 July 2010 (2 pages)
6 August 2010Secretary's details changed for Robin Paul Miller on 30 July 2010 (1 page)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
31 January 2010Full accounts made up to 31 March 2009 (11 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; 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)
30 December 2007Full accounts made up to 31 March 2007 (10 pages)
30 December 2007Full accounts made up to 31 March 2007 (10 pages)
7 September 2007Return made up to 01/08/07; no change of members (7 pages)
7 September 2007Return made up to 01/08/07; no change 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)
8 January 2007Full accounts made up to 31 March 2006 (10 pages)
8 January 2007Full accounts made up to 31 March 2006 (10 pages)
4 September 2006Return made up to 01/08/06; full list of members (7 pages)
4 September 2006Return made up to 01/08/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 March 2005 (10 pages)
13 October 2005Full accounts made up to 31 March 2005 (10 pages)
6 October 2005Return made up to 01/08/05; full list of members (7 pages)
6 October 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
29 September 2004Full accounts made up to 31 March 2004 (10 pages)
29 September 2004Full accounts made up to 31 March 2004 (10 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
13 August 2003Return made up to 01/08/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
14 February 2003Full accounts made up to 31 March 2002 (9 pages)
14 February 2003Full accounts made up to 31 March 2002 (9 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 subiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road subiton surrey KT6 5QL (1 page)
8 August 2002Return made up to 01/08/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
8 August 2002New director appointed (3 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
8 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
1 October 2001Full accounts made up to 31 March 2001 (9 pages)
1 October 2001Full accounts made up to 31 March 2001 (9 pages)
22 August 2001Return made up to 01/08/01; full list of members (7 pages)
22 August 2001Return made up to 01/08/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
29 August 2000Return made up to 01/08/00; full list of members (7 pages)
29 August 2000Return made up to 01/08/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 August 1999Return made up to 01/08/99; no change of members (4 pages)
20 August 1999Return made up to 01/08/99; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(4 pages)
3 September 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/08/2021 under section 1088 of the Companies Act 2006
(2 pages)
3 September 1998New director appointed (2 pages)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
25 August 1998Return made up to 01/08/98; no change of members (5 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
16 January 1997Accounts made up to 31 March 1996 (1 page)
16 January 1997Accounts made up to 31 March 1996 (1 page)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
3 September 1996Return made up to 01/08/96; no change of members (4 pages)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)
22 August 1995Accounts made up to 31 March 1995 (1 page)
22 August 1995Accounts made up to 31 March 1995 (1 page)
5 September 1990Return made up to 01/08/90; full list of members (8 pages)
5 September 1990Return made up to 01/08/90; full list of members (8 pages)
30 August 1988Return made up to 27/07/88; full list of members (6 pages)
30 August 1988Return made up to 27/07/88; full list of members (6 pages)
23 November 1987Return made up to 10/11/87; full list of members (4 pages)
23 November 1987Return made up to 10/11/87; full list of members (4 pages)
28 January 1987Return made up to 05/12/86; full list of members (4 pages)
28 January 1987Return made up to 05/12/86; full list of members (4 pages)