Company NameDairy Crest Supplies Limited
Company StatusDissolved
Company Number02869839
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 4 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)
Previous NameUnigate Dairy Group Limited

Business Activity

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

Directors

Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed03 July 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2006)
RoleSecretary
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(8 years, 8 months after company formation)
Appointment Duration4 years (closed 08 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Director NameGordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Eastfield Lane Whitchurch
Reading
Berkshire
RG8 7EJ
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfields
67 Scatterdells Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9EU
Secretary NameUnigate (Secretary) Limited (Corporation)
StatusResigned
Appointed19 April 1995(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 July 2000)
Correspondence Address60 Wood Lane
London
W12 7RP

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£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 March 2006Application for striking-off (1 page)
19 July 2005New director appointed (3 pages)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Director resigned (1 page)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 August 2002New director appointed (3 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 December 2001New director appointed (3 pages)
4 September 2001Memorandum and Articles of Association (12 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 September 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
5 May 2000Return made up to 31/03/00; no change of members (5 pages)
5 May 2000Director's particulars changed (1 page)
14 January 2000Director resigned (1 page)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (5 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 April 1998Return made up to 31/03/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (5 pages)
24 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 April 1995Secretary resigned;new secretary appointed (4 pages)