Company NameMorning Fresh Dairy Limited
Company StatusDissolved
Company Number01859822
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2005)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed24 February 1992(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(17 years, 9 months after company formation)
Appointment Duration3 years (closed 09 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameMr David Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleDirector Of Finance
Correspondence Address4 Fair Lane
Bywood
Kenley
Surrey
CR8 5LF
Secretary NameMr John Newton Gilder
NationalityBritish
StatusResigned
Appointed04 January 1992(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressPine Grange
Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP

Location

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

Financials

Year2014
Net Worth£225,346

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2005Director's particulars changed (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
10 January 2005Return made up to 04/01/05; full list of members (7 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
8 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 04/01/00; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 December 1998Return made up to 04/01/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 December 1995Return made up to 04/01/96; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)