Littleworth Road
Esher
Surrey
KT10 9PN
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Kenneth Frank George Parish |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallen Lodge Hallen Road Hallen Bristol BS10 7RH |
Director Name | Nicholas William Edson Maynard |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frampton House Frampton Dorchester Dorset DT2 9NU |
Director Name | Nicholas William Edson Maynard |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frampton House Frampton Dorchester Dorset DT2 9NU |
Director Name | Robert Scott Caul |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Cowper Road Redland Bristol BS6 6NY |
Director Name | Paul Anthony Wright |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Director Name | Paul Anthony Wright |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 1 year (resigned 10 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Secretary Name | Robert Scott Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 7 Cowper Road Redland Bristol BS6 6NY |
Director Name | Mr Norman Wright |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dyrham Close Thornbury Bristol BS35 1SX |
Secretary Name | Mr Norman Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dyrham Close Thornbury Bristol BS35 1SX |
Director Name | Ian Alexander Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Fairfield Penruddock Penrith Cumbria CA11 0RS |
Director Name | Mr Robert Scott Caul |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage The Green Tockington Bristol BS32 4LG |
Director Name | Brian Dean |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Alpaydup 14 Hillsboro Woolavington Bridgwater Somerset TA7 8EZ |
Director Name | Mr Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Director Name | Mr Garfield Mark Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Logan Road Bishopton Bristol BS7 8DS |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Director Name | Christopher David Roberts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Clover Close Lindford Bordon Hampshire GU35 0YH |
Director Name | Mr Mark Skipwith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Director Name | John Asdell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | White Gates Farleigh Ramsden Road Godalming Surrey GU7 1QE |
Secretary Name | Mr Mark Skipwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 School Lane Itchen Abbas Winchester Hampshire SO21 1BE |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr David Michael Lattimore |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Forge House Coates Cirencester Gloucestershire GL7 6NH Wales |
Director Name | Hugh Fox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2003) |
Role | Ingridients Director |
Correspondence Address | 10 The Willows Albany Crescent, Claygate Esher Surrey KT10 0PR |
Director Name | Michael John Sheldon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Managing Director Purchasing |
Country of Residence | United Kingdom |
Correspondence Address | 260 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 3NT |
Director Name | Andrew Simkins |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2005) |
Role | Operations Director |
Correspondence Address | Hollies Barn Loughborough Road Hoton Leicestershire LE12 5SF |
Director Name | Mr Arthur John Reeves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Powdermill Farm Littleton Lane Winford Bristol BS40 8HE |
Director Name | Mr Toby John Brinsmead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.dairycrest.co.uk |
---|---|
Telephone | 0800 3285629 |
Telephone region | Freephone |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,626,000 |
Gross Profit | £239,000 |
Net Worth | £129,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 November 1997 | Delivered 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 |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Satisfaction of charge 1 in full (2 pages) |
16 June 2016 | Satisfaction of charge 1 in full (2 pages) |
25 May 2016 | Statement of capital on 25 May 2016
|
25 May 2016 | Statement of capital on 25 May 2016
|
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Mark Allen on 13 June 2013 (2 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Mark Allen on 29 June 2013 (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
26 June 2013 | Appointment of Mr Thomas Alexander Atherton as a director (2 pages) |
3 May 2013 | Termination of appointment of Toby Brinsmead as a director (1 page) |
3 May 2013 | Termination of appointment of Toby Brinsmead as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page) |
23 August 2010 | Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Toby John Brinsmead on 5 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Robin Paul Miller on 5 August 2010 (1 page) |
23 August 2010 | Director's details changed for Mr Mark Allen on 5 August 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
21 January 2010 | Termination of appointment of Arthur Reeves as a director (1 page) |
21 January 2010 | Appointment of Mr Toby John Brinsmead as a director (1 page) |
21 January 2010 | Appointment of Mr Toby John Brinsmead as a director (1 page) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 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) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 06/08/06; full list of members (8 pages) |
5 October 2006 | Return made up to 06/08/06; full list of members (8 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (8 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 October 2003 | Return made up to 06/08/03; full list of members (8 pages) |
9 October 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (13 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) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
22 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (2 pages) |
4 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
4 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
30 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate dairies LTD unigate house, wood lane london W12 7RP (1 page) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unigate dairies LTD unigate house, wood lane london W12 7RP (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
21 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: short way thornbury industrial estate thornbury bristol BS35 3UT (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: short way thornbury industrial estate thornbury bristol BS35 3UT (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
16 December 1999 | Auditor's resignation (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 06/08/99; full list of members
|
22 September 1999 | Return made up to 06/08/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
15 December 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
15 December 1998 | Accounting reference date extended from 31/08/98 to 30/11/98 (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (1 page) |
27 November 1998 | New director appointed (1 page) |
8 October 1998 | Return made up to 06/08/98; full list of members
|
8 October 1998 | Return made up to 06/08/98; full list of members
|
30 September 1998 | £ nc 1000/50000 01/10/97 (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Ad 01/10/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 September 1998 | Ad 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 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 August 1997 | Director resigned (1 page) |
6 August 1997 | Incorporation (14 pages) |
6 August 1997 | Incorporation (14 pages) |