Company NameDairy Crest Food Ingredients UK Limited
Company StatusDissolved
Company Number02780097
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous Names5

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 October 2009(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 19 May 2015)
RoleCompany Secretary & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed25 February 2013(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Michael George Forrester
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Meadows
Nash
Ludlow
Salop
SY8 3DQ
Wales
Secretary NameMrs Jacqueline Ann Forrester
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressEast Meadows
Nash
Ludlow
Salop
SY8 3DQ
Wales
Secretary NameJames Sadler
NationalityBritish
StatusResigned
Appointed16 January 2004(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressBromfield 11 Chester Avenue
Whitchurch
Salop
SY13 1NE
Wales
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Arthur John Reeves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleMilk Buyer
Country of ResidenceEngland
Correspondence AddressPowdermill Farm
Littleton Lane Winford
Bristol
BS40 8HE
Secretary NameMr Sydney John Beech
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Secretary NameAndrew Money
StatusResigned
Appointed30 June 2009(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Toby John Brinsmead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

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

Shareholders

1 at £1Dairy Crest Food Ingredients Limited
100.00%
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)
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)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2014Solvency statement dated 08/12/14 (1 page)
24 December 2014Statement by directors (1 page)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
24 December 2014Statement of capital on 24 December 2014
  • GBP 1
(4 pages)
24 December 2014Solvency statement dated 08/12/14 (1 page)
24 December 2014Statement by directors (1 page)
21 August 2014Change of name notice (2 pages)
21 August 2014Company name changed foodtec services LTD\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
21 August 2014Company name changed foodtec services LTD\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
21 August 2014Change of name notice (2 pages)
24 July 2014Company name changed dairy crest food ingredients uk LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
24 July 2014Change of name notice (2 pages)
24 July 2014Company name changed dairy crest food ingredients uk LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
24 July 2014Change of name notice (2 pages)
23 July 2014Company name changed foodtec services LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
23 July 2014Company name changed foodtec services LTD\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (4 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed foodtec uk LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed foodtec uk LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
(2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director on 26 June 2013 (2 pages)
3 May 2013Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page)
23 April 2013Company name changed foodtec services LIMITED\certificate issued on 23/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
23 April 2013Company name changed foodtec services LIMITED\certificate issued on 23/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-11
(3 pages)
25 February 2013Appointment of Mrs Isobel Jean Hinton 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 2013Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Current accounting period extended from 30 December 2010 to 31 March 2011 (1 page)
23 March 2011Current accounting period extended from 30 December 2010 to 31 March 2011 (1 page)
24 January 2011Secretary's details changed for Andrew Money on 14 January 2011 (1 page)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
24 January 2011Secretary's details changed for Andrew Money on 14 January 2011 (1 page)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
8 February 2010Termination of appointment of Sydney Beech as a secretary (1 page)
8 February 2010Appointment of Mr Toby John Brinsmead as a director (2 pages)
8 February 2010Appointment of Mr Robin Paul Miller as a director (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Sydney Beech as a secretary (1 page)
8 February 2010Termination of appointment of Arthur Reeves as a director (1 page)
8 February 2010Appointment of Andrew Money as a secretary (1 page)
8 February 2010Appointment of Mr Robin Paul Miller as a director (2 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Arthur Reeves as a director (1 page)
8 February 2010Termination of appointment of Sydney Beech as a director (1 page)
8 February 2010Appointment of Andrew Money as a secretary (1 page)
8 February 2010Appointment of Mr Toby John Brinsmead as a director (2 pages)
8 February 2010Termination of appointment of Sydney Beech as a director (1 page)
29 October 2009Accounts made up to 31 December 2008 (6 pages)
29 October 2009Accounts made up to 31 December 2008 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from englesea house barthomley road crewe cheshire cwi 5UF uk (1 page)
29 July 2009Registered office changed on 29/07/2009 from englesea house barthomley road crewe cheshire cwi 5UF uk (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
31 March 2009Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
31 March 2009Location of register of members (1 page)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 September 2008Accounts made up to 31 December 2007 (6 pages)
29 September 2008Accounts made up to 31 December 2007 (6 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 January 2008Secretary resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2007Accounts made up to 31 December 2006 (6 pages)
23 September 2007Accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
2 November 2006Accounts made up to 31 December 2005 (6 pages)
2 November 2006Accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
2 February 2006Return made up to 15/01/06; full list of members (2 pages)
1 November 2005Accounts made up to 31 December 2004 (6 pages)
1 November 2005Accounts made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
26 October 2004Accounts made up to 31 December 2003 (6 pages)
26 October 2004Accounts made up to 31 December 2003 (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
8 March 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2003Accounts made up to 31 December 2002 (6 pages)
30 October 2003Accounts made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 15/01/03; full list of members (6 pages)
19 February 2003Return made up to 15/01/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 October 2001Accounts made up to 31 December 2000 (2 pages)
16 October 2001Accounts made up to 31 December 2000 (2 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
1 February 2001Return made up to 15/01/01; full list of members (6 pages)
17 October 2000Accounts made up to 31 December 1999 (2 pages)
17 October 2000Accounts made up to 31 December 1999 (2 pages)
8 February 2000Return made up to 15/01/00; full list of members (6 pages)
8 February 2000Return made up to 15/01/00; full list of members (6 pages)
8 May 1999Accounts made up to 31 December 1998 (2 pages)
8 May 1999Accounts made up to 31 December 1998 (2 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
22 July 1998Accounts made up to 31 December 1997 (2 pages)
22 July 1998Accounts made up to 31 December 1997 (2 pages)
22 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1997Accounts made up to 31 December 1996 (2 pages)
28 October 1997Accounts made up to 31 December 1996 (2 pages)
15 April 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1997Return made up to 15/02/97; no change of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1996 (7 pages)
5 November 1996 (7 pages)
29 March 1996Return made up to 05/01/96; full list of members (5 pages)
29 March 1996Return made up to 05/01/96; full list of members (5 pages)
26 October 1995 (5 pages)
26 October 1995 (5 pages)
3 March 1995Return made up to 15/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1995Return made up to 15/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 November 1994 (6 pages)
11 November 1994 (6 pages)
29 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1994Nc inc already adjusted 25/02/94 (1 page)
29 March 1994Ad 25/02/94--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
29 March 1994Ad 25/02/94--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
29 March 1994Nc inc already adjusted 25/02/94 (1 page)
29 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1994Return made up to 15/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 February 1994Return made up to 15/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 May 1993Ad 08/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1993Ad 08/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1993Incorporation (12 pages)
15 January 1993Incorporation (12 pages)