Company NameDavid South Cheese Distribution Limited
Company StatusDissolved
Company Number01768734
CategoryPrivate Limited Company
Incorporation Date9 November 1983(40 years, 5 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameDavid South (Cheese Factors) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed14 August 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusClosed
Appointed14 August 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Jonathan Paul Stedman Archer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2011)
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameVernon Hough
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 1996)
RoleSales Director
Correspondence Address25 Melford Drive
Tytherington
Macclesfield
Cheshire
SK10 2TW
Director NameChristine Sybil South
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 August 2007)
RoleSecretary
Correspondence AddressThe Cottage Farm Lily Lane
Byley
Middlewich
Cheshire
CW10 9NH
Director NameDavid South
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 September 2006)
RoleManaging Director
Correspondence AddressThe Cottage Farm Lily Lane
Byley
Middlewich
Cheshire
CW10 9NH
Secretary NameChristine Sybil South
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressThe Cottage Farm Lily Lane
Byley
Middlewich
Cheshire
CW10 9NH
Director NameJonathan David South
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(22 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 August 2007)
RoleManager
Correspondence Address8 Springwood Avenue
Knutsford
Cheshire
WA16 8HZ
Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed14 August 2007(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 221
Hafnarf Jordur
Iceland
Director NameSmari Svanburg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusResigned
Appointed14 August 2007(23 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressSpordagrunnur
Reykjavik
104
Foreign
Director NameHannes Smarason
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed26 March 2009(25 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 24 April 2009)
RoleCompany Director
Correspondence Address13 Talbot Road
London
Middlesex
W2

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1H&b Foods Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 5,000
(4 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 5,000
(4 pages)
3 October 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
27 October 2009Full accounts made up to 30 September 2008 (16 pages)
27 October 2009Full accounts made up to 30 September 2008 (16 pages)
29 May 2009Director appointed jonathan paul stedman archer (4 pages)
29 May 2009Director appointed jonathan paul stedman archer (4 pages)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Appointment Terminated Director hannes smarason (1 page)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Appointment Terminate, Director And Secretary Sigurdur Arnar Sigurdsson Logged Form (1 page)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Resolutions
  • RES13 ‐ Authority to enter into three documents, an accession letter, a debenture and an intercreditor deed 24/04/2009
(2 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2009Appointment terminate, director and secretary sigurdur arnar sigurdsson logged form (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 April 2009Return made up to 12/10/08; full list of members (4 pages)
27 April 2009Return made up to 12/10/08; full list of members (4 pages)
13 April 2009Director appointed hannes smarason (2 pages)
13 April 2009Director appointed hannes smarason (2 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
10 June 2008Declaration of assistance for shares acquisition (6 pages)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
9 June 2008Appointment Terminated Director smari sigurdsson (1 page)
13 March 2008Return made up to 12/10/07; full list of members (7 pages)
13 March 2008Return made up to 12/10/07; full list of members (7 pages)
8 November 2007Accounting reference date extended from 30/09/07 to 30/09/08 (1 page)
8 November 2007Accounting reference date extended from 30/09/07 to 30/09/08 (1 page)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007Registered office changed on 03/09/07 from: southdale house, holloway drive, worsley, manchester, lancashire M28 2LA (1 page)
3 September 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
3 September 2007New secretary appointed;new director appointed (1 page)
3 September 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
3 September 2007Registered office changed on 03/09/07 from: southdale house, holloway drive, worsley, manchester, lancashire M28 2LA (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
28 August 2007Secretary resigned;director resigned (1 page)
28 August 2007Director resigned (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Accounts for a small company made up to 31 May 2007 (7 pages)
8 August 2007Accounts for a small company made up to 31 May 2007 (7 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (9 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
16 November 2006Return made up to 12/10/06; full list of members (7 pages)
16 November 2006Director resigned (1 page)
13 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
13 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
21 November 2005Return made up to 12/10/05; full list of members (7 pages)
21 November 2005Return made up to 12/10/05; full list of members (7 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
12 November 2004Return made up to 12/10/04; full list of members (7 pages)
12 November 2004Return made up to 12/10/04; full list of members (7 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (20 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
11 November 2003Return made up to 12/10/03; full list of members (7 pages)
16 November 2002Return made up to 12/10/02; full list of members (7 pages)
16 November 2002Return made up to 12/10/02; full list of members (7 pages)
21 July 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
21 July 2002Accounts for a medium company made up to 31 May 2002 (22 pages)
3 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
3 April 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
8 November 2001Return made up to 12/10/01; full list of members (6 pages)
8 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 November 2000Return made up to 12/10/00; full list of members (6 pages)
15 November 2000Return made up to 12/10/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 1 grundey street, hazel grove, stockport cheshire, SK7 4EU (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1 grundey street, hazel grove, stockport cheshire, SK7 4EU (1 page)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
22 November 1999Return made up to 12/10/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 October 1998Return made up to 12/10/98; no change of members (4 pages)
21 October 1998Return made up to 12/10/98; no change of members (4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Return made up to 21/10/97; no change of members (4 pages)
6 November 1997Return made up to 21/10/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
27 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1996Return made up to 22/10/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 December 1995Return made up to 23/10/95; no change of members (4 pages)
22 December 1995Return made up to 23/10/95; no change of members (4 pages)
6 October 1995Registered office changed on 06/10/95 from: 8/10 trafford road, alderley edge, cheshire, SK9 7NT (1 page)
6 October 1995Registered office changed on 06/10/95 from: 8/10 trafford road, alderley edge, cheshire, SK9 7NT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 October 1994Particulars of mortgage/charge (3 pages)
24 October 1994Particulars of mortgage/charge (3 pages)
12 November 1993Return made up to 25/10/93; full list of members (6 pages)
30 January 1992New director appointed (2 pages)
21 March 1991Full accounts made up to 31 May 1990 (9 pages)
21 March 1991Full accounts made up to 31 May 1990 (9 pages)
22 February 1991Return made up to 31/10/90; full list of members (5 pages)
22 February 1991Return made up to 31/10/90; full list of members (5 pages)
18 July 1990Full accounts made up to 31 May 1989 (6 pages)
18 July 1990Full accounts made up to 31 May 1989 (6 pages)
3 August 1988Return made up to 22/06/88; full list of members (4 pages)
3 August 1988Return made up to 22/06/88; full list of members (4 pages)
1 December 1987Return made up to 31/10/87; full list of members (5 pages)
1 December 1987Return made up to 31/10/87; full list of members (5 pages)
18 November 1986Return made up to 31/10/86; full list of members (4 pages)
18 November 1986Return made up to 31/10/86; full list of members (4 pages)
8 January 1986Annual return made up to 14/12/85 (3 pages)
8 January 1986Annual return made up to 14/12/85 (3 pages)
7 January 1986Annual return made up to 31/12/84 (3 pages)
7 January 1986Annual return made up to 31/12/84 (3 pages)
16 April 1984Company name changed\certificate issued on 16/04/84 (2 pages)
16 April 1984Company name changed\certificate issued on 16/04/84 (2 pages)
16 November 1983Dir / sec appoint / resign (2 pages)
16 November 1983Dir / sec appoint / resign (2 pages)
9 November 1983Incorporation (14 pages)
9 November 1983Incorporation (14 pages)