Company NameWessex Dairies Limited
Company StatusDissolved
Company Number03016616
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Robert Scott Caul
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
The Green Tockington
Bristol
BS32 4LG
Director NameMr Anthony Gerard Fitzhenry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Stoke Hill
Stoke Bishop
Bristol
South Gloucestershire
BS9 1JL
Director NameMr Howard Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Director NameMr Garfield Mark Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Logan Road
Bishopton
Bristol
BS7 8DS
Director NameIan Alexander Turner
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFairfield
Penruddock
Penrith
Cumbria
CA11 0RS
Director NameMr Norman Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Dyrham Close
Thornbury
Bristol
BS35 1SX
Secretary NameMr Norman Wright
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Dyrham Close
Thornbury
Bristol
BS35 1SX
Director NameBrian Dean
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressSchool Green Rye Old School
Puriton
Bridgwater
Somerset
TA7 8BZ
Director NameJackie Ann Pola
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleHousewife
Correspondence Address26 King Street
Kings Lynn
Norfolk
PE30 1HD
Secretary NameRobert Pola
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 King Street
Kings Lynn
Norfolk
PE30 1HD
Director NameKenneth Frank George Parish
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallen Lodge
Hallen Road Hallen
Bristol
BS10 7RH
Director NameMr Donald Ian McCrone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyndale House
Little Sodbury End
Chipping Sodbury
Avon
BS37 6QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 January 2006Dissolved (1 page)
26 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2002Receiver ceasing to act (1 page)
3 October 2002Liquidators statement of receipts and payments (6 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Receiver's abstract of receipts and payments (3 pages)
27 November 2001Receiver's abstract of receipts and payments (3 pages)
3 October 2001Liquidators statement of receipts and payments (7 pages)
29 March 2001Liquidators statement of receipts and payments (7 pages)
19 March 2001Notice of Constitution of Liquidation Committee (2 pages)
28 April 2000Statement of affairs (18 pages)
28 April 2000Administrative Receiver's report (22 pages)
17 April 2000Statement of affairs (18 pages)
17 April 2000Administrative Receiver's report (6 pages)
22 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2000Notice of Constitution of Liquidation Committee (2 pages)
22 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Statement of affairs (55 pages)
25 January 2000Registered office changed on 25/01/00 from: shortway thornbury industrial estate thornbury bristol BS35 3UT (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Appointment of receiver/manager (1 page)
7 January 2000Particulars of mortgage/charge (59 pages)
16 December 1999Auditor's resignation (1 page)
16 July 1999Full accounts made up to 30 November 1998 (23 pages)
6 April 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(11 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Director's particulars changed (1 page)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 July 1998Full accounts made up to 30 November 1997 (24 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
6 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Particulars of mortgage/charge (4 pages)
25 November 1997Particulars of contract relating to shares (3 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 November 1997Ad 27/02/97--------- £ si 250000@1=250000 £ ic 79703/329703 (5 pages)
14 November 1997Particulars of contract relating to shares (3 pages)
13 November 1997Notice of assignment of name or new name to shares (3 pages)
13 November 1997£ ic 350000/79703 27/02/97 £ sr 270297@1=270297 (2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1997£ nc 350000/360000 27/02/97 (1 page)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
11 April 1997Full accounts made up to 30 November 1996 (27 pages)
6 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 30 November 1995 (20 pages)
15 February 1996Return made up to 31/01/96; full list of members (8 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995New director appointed (2 pages)
5 September 1995Particulars of mortgage/charge (12 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Notice of assignment of name or new name to shares (1 page)
24 August 1995Nc inc already adjusted 18/08/95 (1 page)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 26 king street kings lynn norfolk PE30 1HJ (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Accounting reference date shortened from 31/12 to 30/11 (1 page)
31 January 1995Incorporation (13 pages)