Company NameMendip Dairy Crest Limited
Company StatusDissolved
Company Number01831303
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameMendip Foods Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(23 years, 9 months 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
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameGeorge Howie Wright
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 22 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathtay 45 Furze Hill Road
Headley Down
Bordon
Hampshire
GU35 8HA
Director NameMr Arthur John Reeves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage High Street
Chew Magna
Bristol
Avon
BS18 8PR
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Director NameDavid John Gerhardt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage 86 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Secretary NameMr David Johnson
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 24 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord
Southtown, West Pennard
Glastonbury
Somerset
BA6 8NS
Secretary NameMr Arthur John Reeves
NationalityBritish
StatusResigned
Appointed24 February 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage High Street
Chew Magna
Bristol
Avon
BS18 8PR
Director NameChristopher Johann Melchers
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1994)
RoleAccountant
Correspondence Address9 Wight House
5 Portsmouth Road
Kingston-Upon-Thames
Surrey
KT1 2LX
Director NameMichael John Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1997)
RoleSales
Country of ResidenceEngland
Correspondence AddressWoodlands Whistley Road
Potterne
Devizes
Wiltshire
SN10 5TB
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWd4
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(11 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2006)
RoleExecutive Managing Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Stephen Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(11 years, 4 months 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(11 years, 4 months 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 NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(18 years 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(22 years, 6 months 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(23 years, 9 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(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN

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

1.4m at £1Dairy Crest LTD
73.12%
Preference
500k at £1Dairy Crest LTD
26.88%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

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)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
24 December 2014Statement by directors (1 page)
24 December 2014Solvency statement dated 08/12/14 (1 page)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders (6 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (6 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
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 on 25 February 2013 (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
22 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 (5 pages)
1 February 2011Director's details changed for Mr Thomas Alexander Atherton on 14 January 2011 (2 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Andrew Money on 14 January 2011 (1 page)
1 February 2011Director's details changed for Mr Robin Paul Miller on 14 January 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
29 January 2010Accounts made up to 31 March 2009 (3 pages)
20 January 2010Termination of appointment of Mark Allen as a director (1 page)
20 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
18 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
18 January 2010Appointment of Andrew Money as a secretary (1 page)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 20/12/08; 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)
17 April 2008Appointment terminated secretary roger newton (1 page)
13 February 2008Return made up to 20/12/07; full list of members (3 pages)
13 December 2007Accounts made up to 31 March 2007 (2 pages)
27 January 2007Return made up to 20/12/06; full list of members (7 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
5 December 2006Accounts made up to 31 March 2006 (2 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
23 January 2006Accounts made up to 31 March 2005 (2 pages)
27 May 2005Director's particulars changed (1 page)
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)
13 January 2004Accounts made up to 31 March 2003 (2 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)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Director resigned (1 page)
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 (2 pages)
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)
12 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2001Return made up to 20/12/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Return made up to 20/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Registered office changed on 07/04/99 from: north hill house north parade frome somerset BA11 2AB (1 page)
3 April 1999Director resigned (1 page)
24 December 1998Return made up to 20/12/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
15 January 1998Return made up to 20/12/97; full list of members (7 pages)
15 December 1997Director resigned (1 page)
9 June 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
17 January 1997Return made up to 20/12/96; no change of members (6 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1996Full accounts made up to 31 March 1996 (15 pages)
18 April 1996Declaration of assistance for shares acquisition (5 pages)
18 April 1996Declaration of assistance for shares acquisition (2 pages)
18 April 1996Declaration of assistance for shares acquisition (5 pages)
28 March 1996Company name changed mendip foods LIMITED\certificate issued on 29/03/96 (2 pages)
12 January 1996Return made up to 20/12/95; no change of members (6 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1995New director appointed (2 pages)
13 December 1995Memorandum and Articles of Association (29 pages)
13 December 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
4 August 1995Full accounts made up to 31 March 1995 (18 pages)
26 April 1993Ad 19/03/93--------- £ si 450000@1=450000 £ ic 1410000/1860000 (2 pages)
29 March 1993£ nc 2000000/3000000 19/03/93 (1 page)
29 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 August 1992Ad 19/02/92--------- £ si 640000@1=640000 £ ic 770000/1410000 (2 pages)
28 January 1992Ad 13/12/91--------- £ si 270000@1 (2 pages)
28 January 1992Nc inc already adjusted 13/12/91 (1 page)
28 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
7 January 1992Return made up to 20/12/91; full list of members (8 pages)
24 January 1990Return made up to 20/12/89; full list of members (7 pages)
13 January 1988Return made up to 03/11/87; full list of members (8 pages)