Weybridge
Surrey
KT13 0NY
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 17 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 21 September 2018(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 17 December 2019) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2002) |
Role | Company Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | Ian Cameron Laurie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wd4 |
Director Name | Mr Stuart Jonathan Lowe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1998) |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | 14 Winsford Close Balsall Common Coventry CV7 7UB |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dairy Crest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (3 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 September 2018 | Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
21 September 2018 | Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 (1 page) |
22 February 2011 | Director's details changed for Colin Bernard William Keene on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Colin Bernard William Keene on 21 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Robin Paul Miller on 21 February 2011 (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
25 January 2010 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 22/02/03; full list of members
|
14 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 22/02/02; full list of members
|
12 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
16 February 1999 | Return made up to 22/02/99; no change of members
|
16 February 1999 | Return made up to 22/02/99; no change of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 August 1998 | New director appointed (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (1 page) |
28 August 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 22/02/98; no change of members
|
19 February 1998 | Return made up to 22/02/98; no change of members
|
29 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 February 1997 | Return made up to 22/02/97; full list of members
|
27 February 1997 | Return made up to 22/02/97; full list of members
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (16 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (16 pages) |
4 July 1996 | Resolutions
|
1 July 1996 | Company name changed mallowbright LIMITED\certificate issued on 02/07/96 (2 pages) |
1 July 1996 | Company name changed mallowbright LIMITED\certificate issued on 02/07/96 (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed
|
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
30 June 1996 | Director resigned (1 page) |
22 February 1996 | Incorporation (22 pages) |
22 February 1996 | Incorporation (22 pages) |