Company NameMalvern Farm Foods Limited
Company StatusDissolved
Company Number01926311
CategoryPrivate Limited Company
Incorporation Date26 June 1985(38 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

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(22 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(24 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(27 years, 8 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 NameDavid John Gerhardt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage 86 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameMr Geoffrey Meagher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 March 2000)
RoleAccountant
Correspondence AddressAvonmore Foods Plc
Ballyragget
County Kilkenny
Irish
Secretary NameMr David Johnson
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months 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(6 years, 9 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
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed30 November 1995(10 years, 5 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 Stephen Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Water Stratford
Buckingham
Buckinghamshire
MK18 5DU
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(17 years, 1 month 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(21 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(22 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(24 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

Location

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

Shareholders

1000 at £1Dairy Crest LTD
100.00%
Ordinary

Financials

Year2014
Turnover£219
Net Worth£14,463

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 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
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)
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)
24 December 2014Solvency statement dated 08/12/14 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders (4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (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)
25 February 2013Termination of appointment of Andrew Money 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 on 25 February 2013 (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 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)
28 November 2011Full accounts made up to 31 March 2011 (9 pages)
28 November 2011Full accounts made up to 31 March 2011 (9 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Mr Robin Paul Miller on 14 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Thomas Alexander Atherton on 14 January 2011 (2 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)
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 (3 pages)
1 February 2011Secretary's details changed for Andrew Money on 14 January 2011 (1 page)
16 December 2010Full accounts made up to 31 March 2010 (9 pages)
16 December 2010Full accounts made up to 31 March 2010 (9 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 made up to 31 March 2009 (7 pages)
29 January 2010Accounts made up to 31 March 2009 (7 pages)
18 January 2010Termination of appointment of Mark Allen as a director (1 page)
18 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
18 January 2010Termination of appointment of Mark Allen as a director (1 page)
18 January 2010Appointment of Andrew Money as a secretary (1 page)
18 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
18 January 2010Appointment of Thomas Alexander Atherton as a director (2 pages)
18 January 2010Appointment of Andrew Money as a secretary (1 page)
18 January 2010Termination of appointment of Robin Miller as a secretary (1 page)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
22 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 January 2009Return made up to 20/12/08; full list of members (4 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)
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)
13 February 2008Return made up to 20/12/07; full list of members (2 pages)
13 February 2008Return made up to 20/12/07; full list of members (2 pages)
30 December 2007Full accounts made up to 31 March 2007 (8 pages)
30 December 2007Full accounts made up to 31 March 2007 (8 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)
8 January 2007Full accounts made up to 31 March 2006 (10 pages)
8 January 2007Full accounts made up to 31 March 2006 (10 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)
13 October 2005Full accounts made up to 31 March 2005 (11 pages)
13 October 2005Full accounts made up to 31 March 2005 (11 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)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
5 February 2003Full accounts made up to 31 March 2002 (9 pages)
23 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 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)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
6 February 2002Return made up to 20/12/01; full list of members (5 pages)
6 February 2002Return made up to 20/12/01; full list of members (5 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
4 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/00
(1 page)
4 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/00
(1 page)
4 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
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)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
26 February 1999Full accounts made up to 31 March 1998 (9 pages)
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)
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
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1997Full accounts made up to 31 March 1997 (10 pages)
18 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
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)
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)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Particulars of mortgage/charge (7 pages)
9 January 1996Particulars of mortgage/charge (7 pages)
13 December 1995Registered office changed on 13/12/95 from: st. Olaves, 19, woolley street, bradford on avon, wiltshire. BA15 1AD (1 page)
13 December 1995Secretary resigned;new secretary appointed (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, wiltshire. BA15 1AD (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (1 page)