Esher
Surrey
KT10 9PN
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 25 February 2013(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Michael George Forrester |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Meadows Nash Ludlow Salop SY8 3DQ Wales |
Secretary Name | Mrs Jacqueline Ann Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | East Meadows Nash Ludlow Salop SY8 3DQ Wales |
Secretary Name | James Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | Bromfield 11 Chester Avenue Whitchurch Salop SY13 1NE Wales |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Arthur John Reeves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Milk Buyer |
Country of Residence | England |
Correspondence Address | Powdermill Farm Littleton Lane Winford Bristol BS40 8HE |
Secretary Name | Mr Sydney John Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 30 June 2009(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Toby John Brinsmead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
1 at £1 | Dairy Crest Food Ingredients Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 December 2014 | Resolutions
|
24 December 2014 | Resolutions
|
24 December 2014 | Solvency statement dated 08/12/14 (1 page) |
24 December 2014 | Statement by directors (1 page) |
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Statement of capital on 24 December 2014
|
24 December 2014 | Solvency statement dated 08/12/14 (1 page) |
24 December 2014 | Statement by directors (1 page) |
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Company name changed foodtec services LTD\certificate issued on 21/08/14
|
21 August 2014 | Company name changed foodtec services LTD\certificate issued on 21/08/14
|
21 August 2014 | Change of name notice (2 pages) |
24 July 2014 | Company name changed dairy crest food ingredients uk LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Company name changed dairy crest food ingredients uk LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
23 July 2014 | Company name changed foodtec services LTD\certificate issued on 23/07/14
|
23 July 2014 | Company name changed foodtec services LTD\certificate issued on 23/07/14
|
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (4 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed foodtec uk LTD\certificate issued on 31/07/13
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed foodtec uk LTD\certificate issued on 31/07/13
|
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director on 26 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director on 26 June 2013 (2 pages) |
3 May 2013 | Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Toby John Brinsmead as a director on 3 May 2013 (1 page) |
23 April 2013 | Company name changed foodtec services LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed foodtec services LIMITED\certificate issued on 23/04/13
|
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary on 25 February 2013 (1 page) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Current accounting period extended from 30 December 2010 to 31 March 2011 (1 page) |
23 March 2011 | Current accounting period extended from 30 December 2010 to 31 March 2011 (1 page) |
24 January 2011 | Secretary's details changed for Andrew Money on 14 January 2011 (1 page) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Secretary's details changed for Andrew Money on 14 January 2011 (1 page) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
8 February 2010 | Termination of appointment of Sydney Beech as a secretary (1 page) |
8 February 2010 | Appointment of Mr Toby John Brinsmead as a director (2 pages) |
8 February 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Sydney Beech as a secretary (1 page) |
8 February 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
8 February 2010 | Appointment of Andrew Money as a secretary (1 page) |
8 February 2010 | Appointment of Mr Robin Paul Miller as a director (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
8 February 2010 | Termination of appointment of Sydney Beech as a director (1 page) |
8 February 2010 | Appointment of Andrew Money as a secretary (1 page) |
8 February 2010 | Appointment of Mr Toby John Brinsmead as a director (2 pages) |
8 February 2010 | Termination of appointment of Sydney Beech as a director (1 page) |
29 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from englesea house barthomley road crewe cheshire cwi 5UF uk (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from englesea house barthomley road crewe cheshire cwi 5UF uk (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
31 March 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
23 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 15/01/04; full list of members
|
8 March 2004 | Return made up to 15/01/04; full list of members
|
30 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (2 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (2 pages) |
8 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
8 May 1999 | Accounts made up to 31 December 1998 (2 pages) |
8 May 1999 | Accounts made up to 31 December 1998 (2 pages) |
26 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
22 July 1998 | Accounts made up to 31 December 1997 (2 pages) |
22 July 1998 | Accounts made up to 31 December 1997 (2 pages) |
22 January 1998 | Return made up to 15/01/98; no change of members
|
22 January 1998 | Return made up to 15/01/98; no change of members
|
28 October 1997 | Accounts made up to 31 December 1996 (2 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (2 pages) |
15 April 1997 | Return made up to 15/02/97; no change of members
|
15 April 1997 | Return made up to 15/02/97; no change of members
|
5 November 1996 | (7 pages) |
5 November 1996 | (7 pages) |
29 March 1996 | Return made up to 05/01/96; full list of members (5 pages) |
29 March 1996 | Return made up to 05/01/96; full list of members (5 pages) |
26 October 1995 | (5 pages) |
26 October 1995 | (5 pages) |
3 March 1995 | Return made up to 15/01/95; full list of members
|
3 March 1995 | Return made up to 15/01/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 November 1994 | (6 pages) |
11 November 1994 | (6 pages) |
29 March 1994 | Resolutions
|
29 March 1994 | Nc inc already adjusted 25/02/94 (1 page) |
29 March 1994 | Ad 25/02/94--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
29 March 1994 | Ad 25/02/94--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
29 March 1994 | Nc inc already adjusted 25/02/94 (1 page) |
29 March 1994 | Resolutions
|
16 February 1994 | Return made up to 15/01/94; full list of members
|
16 February 1994 | Return made up to 15/01/94; full list of members
|
14 May 1993 | Ad 08/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1993 | Ad 08/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1993 | Incorporation (12 pages) |
15 January 1993 | Incorporation (12 pages) |