Company NameWessex Dairy Products Limited
Company StatusDissolved
Company Number03415309
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

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 NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2005(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 27 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusClosed
Appointed01 April 2008(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 27 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameKenneth Frank George Parish
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallen Lodge
Hallen Road Hallen
Bristol
BS10 7RH
Director NameNicholas William Edson Maynard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrampton House
Frampton
Dorchester
Dorset
DT2 9NU
Director NameNicholas William Edson Maynard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrampton House
Frampton
Dorchester
Dorset
DT2 9NU
Director NameRobert Scott Caul
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 March 1998)
RoleChartered Accountant
Correspondence Address7 Cowper Road
Redland
Bristol
BS6 6NY
Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration1 year (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NameRobert Scott Caul
NationalityBritish
StatusResigned
Appointed07 August 1997(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 March 1998)
RoleChartered Accountant
Correspondence Address7 Cowper Road
Redland
Bristol
BS6 6NY
Director NameMr Norman Wright
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dyrham Close
Thornbury
Bristol
BS35 1SX
Secretary NameMr Norman Wright
NationalityBritish
StatusResigned
Appointed03 March 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dyrham Close
Thornbury
Bristol
BS35 1SX
Director NameIan Alexander Turner
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressFairfield
Penruddock
Penrith
Cumbria
CA11 0RS
Director NameMr Robert Scott Caul
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
The Green Tockington
Bristol
BS32 4LG
Director NameBrian Dean
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressAlpaydup 14 Hillsboro
Woolavington
Bridgwater
Somerset
TA7 8EZ
Director NameMr Anthony Gerard Fitzhenry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stoke Hill
Stoke Bishop
Bristol
South Gloucestershire
BS9 1JL
Director NameMr Garfield Mark Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Logan Road
Bishopton
Bristol
BS7 8DS
Director NameMr Howard Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Director NameChristopher David Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Clover Close
Lindford
Bordon
Hampshire
GU35 0YH
Director NameMr Mark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Director NameJohn Asdell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 September 2000)
RoleCompany Director
Correspondence AddressWhite Gates Farleigh
Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMr Mark Skipwith
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Director NameHugh Fox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2003)
RoleIngridients Director
Correspondence Address10 The Willows
Albany Crescent, Claygate
Esher
Surrey
KT10 0PR
Director NameMichael John Sheldon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleManaging Director Purchasing
Country of ResidenceUnited Kingdom
Correspondence Address260 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 3NT
Director NameAndrew Simkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleOperations Director
Correspondence AddressHollies Barn
Loughborough Road
Hoton
Leicestershire
LE12 5SF
Director NameMr Arthur John Reeves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPowdermill Farm
Littleton Lane Winford
Bristol
BS40 8HE
Director NameMr Toby John Brinsmead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.dairycrest.co.uk
Telephone0800 3285629
Telephone regionFreephone

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2013
Turnover£5,626,000
Gross Profit£239,000
Net Worth£129,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 November 1997Delivered on: 6 December 1997
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement (as defined in the charge).
Particulars: Fixed charge all book debts and other debts now or from time to time hereafter due owing or insurred to such company other than such debts as the factor may specifically agreed in writing to exclude from such fixed charge fkloating charge all book and other debts of the company not charged by way of fixed charge.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
16 June 2016Satisfaction of charge 1 in full (2 pages)
16 June 2016Satisfaction of charge 1 in full (2 pages)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1.00
(4 pages)
25 May 2016Statement of capital on 25 May 2016
  • GBP 1.00
(4 pages)
16 May 2016Statement by Directors (1 page)
16 May 2016Statement by Directors (1 page)
16 May 2016Solvency Statement dated 15/04/16 (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2016Solvency Statement dated 15/04/16 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
23 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
3 May 2013Termination of appointment of Toby Brinsmead as a director (1 page)
3 May 2013Termination of appointment of Toby Brinsmead as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
3 January 2013Full accounts made up to 31 March 2012 (10 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
28 November 2011Full accounts made up to 31 March 2011 (10 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 October 2010Full accounts made up to 31 March 2010 (10 pages)
22 October 2010Full accounts made up to 31 March 2010 (10 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page)
23 August 2010Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page)
23 August 2010Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages)
23 August 2010Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page)
23 August 2010Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 January 2010Termination of appointment of Arthur Reeves as a director (1 page)
21 January 2010Termination of appointment of Arthur Reeves as a director (1 page)
21 January 2010Appointment of Mr Toby John Brinsmead as a director (1 page)
21 January 2010Appointment of Mr Toby John Brinsmead as a director (1 page)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
18 April 2008Secretary appointed robin paul miller (2 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
7 September 2007Return made up to 06/08/07; no change of members (7 pages)
7 September 2007Return made up to 06/08/07; no change of members (7 pages)
8 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 January 2007Full accounts made up to 31 March 2006 (13 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
5 October 2006Return made up to 06/08/06; full list of members (8 pages)
5 October 2006Return made up to 06/08/06; full list of members (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
17 November 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 March 2005 (15 pages)
13 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Return made up to 06/08/05; full list of members (8 pages)
6 October 2005Return made up to 06/08/05; full list of members (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (15 pages)
5 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 August 2004Return made up to 06/08/04; full list of members (8 pages)
25 August 2004Return made up to 06/08/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
16 December 2003Full accounts made up to 31 March 2003 (16 pages)
9 October 2003Return made up to 06/08/03; full list of members (8 pages)
9 October 2003Return made up to 06/08/03; full list of members (8 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Full accounts made up to 31 March 2002 (13 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
22 August 2002Return made up to 06/08/02; full list of members (8 pages)
22 August 2002Return made up to 06/08/02; full list of members (8 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
21 February 2002Full accounts made up to 31 March 2001 (15 pages)
21 February 2002Full accounts made up to 31 March 2001 (15 pages)
22 August 2001Return made up to 06/08/01; full list of members (7 pages)
22 August 2001Return made up to 06/08/01; full list of members (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (2 pages)
4 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 January 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
30 August 2000Return made up to 06/08/00; full list of members (7 pages)
30 August 2000Return made up to 06/08/00; full list of members (7 pages)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: unigate dairies LTD unigate house, wood lane london W12 7RP (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: unigate dairies LTD unigate house, wood lane london W12 7RP (1 page)
24 August 2000New secretary appointed (2 pages)
21 July 2000Full accounts made up to 30 November 1999 (13 pages)
21 July 2000Full accounts made up to 30 November 1999 (13 pages)
9 March 2000Registered office changed on 09/03/00 from: short way thornbury industrial estate thornbury bristol BS35 3UT (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: short way thornbury industrial estate thornbury bristol BS35 3UT (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
16 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
15 December 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
15 December 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (1 page)
27 November 1998New director appointed (1 page)
8 October 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Return made up to 06/08/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
30 September 1998£ nc 1000/50000 01/10/97 (1 page)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 September 1998Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 September 1998£ nc 1000/50000 01/10/97 (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 August 1997Director resigned (1 page)
6 August 1997Incorporation (14 pages)
6 August 1997Incorporation (14 pages)