Company NameDuchy Ice Cream & Drinks Limited
Company StatusDissolved
Company Number03104889
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameDuchy Clotted Cream Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NamePeter Noel Cronin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address2 Trenython Road
Par
Cornwall
PL24 2EU
Secretary NameSylvia Jean Bond
NationalityBritish
StatusClosed
Appointed24 March 1999(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address3 Pentrevah Road
Penwithick
St Austell
Cornwall
PL26 8UA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Kenneth Roger Skinner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Windsor Drive
Carlyon Bay
St Austell
Cornwall
PL25 3QA
Secretary NamePeter Noel Cronin
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Trenython Road
Par
Cornwall
PL24 2EU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSylvia Jean Bond
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1999)
RoleCompany Director
Correspondence Address3 Pentrevah Road
Penwithick
St Austell
Cornwall
PL26 8UA
Secretary NameMr Kenneth Roger Skinner
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 24 March 1999)
RoleCompany Director
Correspondence Address6 Windsor Drive
Carlyon Bay
St Austell
Cornwall
PL25 3QA

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
4 September 2001Voluntary strike-off action has been suspended (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
11 July 2001Application for striking-off (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
2 January 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
25 March 1999Company name changed duchy clotted cream LTD\certificate issued on 26/03/99 (3 pages)
25 February 1999Registered office changed on 25/02/99 from: unit 1A grampound road industrial estate grampound road cornwall TR2 4TB (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Return made up to 21/09/98; no change of members (4 pages)
16 October 1997Return made up to 21/09/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
15 October 1996Return made up to 21/09/96; full list of members (6 pages)
11 January 1996Accounting reference date notified as 31/12 (1 page)
24 October 1995Ad 19/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New director appointed (2 pages)
21 September 1995Incorporation (22 pages)