Company NameDairy Crest France Holdings 2 Limited
Company StatusDissolved
Company Number03470048
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesWessex Holdings (No.3) Limited and West Country Creamery Limited

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 18 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusClosed
Appointed21 September 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed15 April 2019(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 18 May 2021)
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Adam Braithwaite
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameHoward Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1998)
RoleCompany Director
Correspondence Address30 Denys Court
Olveston
Bristol
BS12 3DW
Director NameSol Royce Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address1 Top Flat Farm Court
Top Street Bawtry
Doncaster
South Yorkshire
DN10 6JT
Secretary NameSol Royce Marshall
NationalityBritish
StatusResigned
Appointed25 November 1997(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address1 Top Flat Farm Court
Top Street Bawtry
Doncaster
South Yorkshire
DN10 6JT
Director NameMr Robert Scott Caul
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1999)
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
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2001)
RoleCompany Director
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
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRundale Barn Rectory Lane
Cromhall
Wotton Under Edge
South Gloucestershire
GL12 8AN
Wales
Secretary NameMr Robert Scott Caul
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
The Green Tockington
Bristol
BS32 4LG
Secretary NameMr Mark Skipwith
NationalityBritish
StatusResigned
Appointed23 February 2000(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2004)
RoleMang Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed03 July 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Garfield Mark Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Logan Road
Bishopton
Bristol
BS7 8DS
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2013)
RoleFinanace Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2007(9 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Martyn Kevin Wilks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleExecutive Md
Country of ResidenceEngland
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedairycrest.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

109m at £1Dairy Crest France Holdings 1 LTD
95.00%
Ordinary
5.7m at £1Dairy Crest (Services) LTD
5.00%
Ordinary

Financials

Year2014
Net Worth£114,805,000
Cash£514,000
Current Liabilities£142,235,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
19 November 2020Memorandum and Articles of Association (29 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
4 March 2020Director's details changed for Mr Adam Braithwaite on 3 March 2020 (2 pages)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2020Statement of capital on 24 February 2020
  • GBP 1,147.83
(3 pages)
24 February 2020Statement by Directors (1 page)
24 February 2020Solvency Statement dated 13/02/20 (1 page)
20 December 2019Full accounts made up to 31 March 2019 (16 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
8 July 2019Appointment of Mr Adam Braithwaite as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Mark Allen as a director on 4 July 2019 (1 page)
7 May 2019Registered 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 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (15 pages)
21 September 2018Termination of appointment of Robin Paul Miller as a secretary on 21 September 2018 (1 page)
21 September 2018Appointment of Mrs Isobel Jean Hinton as a secretary on 21 September 2018 (2 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 November 2017Auditor's resignation (1 page)
13 November 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
6 October 2017Auditor's resignation (1 page)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
12 September 2017Full accounts made up to 31 March 2017 (13 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2015Full accounts made up to 31 March 2015 (13 pages)
23 December 2015Full accounts made up to 31 March 2015 (13 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 114,783,116
(4 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 114,783,116
(4 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 114,783,116
(4 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 114,783,116
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 114,783,116
(4 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 114,783,116
(4 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 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)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages)
10 September 2013Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 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)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
24 May 2013Termination of appointment of Alastair Murray as a director (1 page)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013
(5 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013
(5 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (16 pages)
27 June 2012Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (16 pages)
4 January 2012Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
4 January 2012Appointment of Mr Martyn Kevin Wilks as a director (2 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 June 2012
(4 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 June 2012
(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)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (14 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)
18 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (13 pages)
18 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (13 pages)
12 February 2010Secretary's details changed for Robin Paul Miller on 11 February 2010 (1 page)
12 February 2010Director's details changed for Mark Allen on 11 February 2010 (2 pages)
12 February 2010Secretary's details changed for Robin Paul Miller on 11 February 2010 (1 page)
12 February 2010Director's details changed for Mark Allen on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Alastair Sholto Neil Murray on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Alastair Sholto Neil Murray on 11 February 2010 (2 pages)
22 September 2009Full accounts made up to 31 March 2009 (9 pages)
22 September 2009Full accounts made up to 31 March 2009 (9 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
1 February 2009Full accounts made up to 31 March 2008 (8 pages)
15 December 2008Appointment terminated director roger newton (1 page)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
15 December 2008Appointment terminated director roger newton (1 page)
15 December 2008Return made up to 24/11/08; 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)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 January 2008Ad 23/11/07--------- £ si 114783116@1=114783116 £ ic 2/114783118 (1 page)
22 January 2008Return made up to 24/11/07; full list of members (2 pages)
22 January 2008Return made up to 24/11/07; full list of members (2 pages)
22 January 2008Ad 23/11/07--------- £ si 114783116@1=114783116 £ ic 2/114783118 (1 page)
10 October 2007Memorandum and Articles of Association (8 pages)
10 October 2007Memorandum and Articles of Association (8 pages)
5 October 2007Company name changed west country creamery LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed west country creamery LIMITED\certificate issued on 05/10/07 (2 pages)
21 September 2007Nc inc already adjusted 05/09/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2007Nc inc already adjusted 05/09/07 (1 page)
21 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2007New director appointed (4 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (4 pages)
11 September 2007Director resigned (1 page)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
3 January 2006Return made up to 24/11/05; full list of members (7 pages)
24 December 2004Return made up to 24/11/04; full list of members (7 pages)
24 December 2004Return made up to 24/11/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 March 2004New director appointed (4 pages)
1 March 2004New director appointed (4 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 24/11/03; full list of members (7 pages)
23 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 December 2002Return made up to 24/11/02; full list of members (7 pages)
5 December 2002Return made up to 24/11/02; full list of members (7 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)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
26 November 2001Return made up to 24/11/01; full list of members (6 pages)
26 November 2001Return made up to 24/11/01; full list of members (6 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
13 April 2001Registered office changed on 13/04/01 from: pennine house, 8 stanford street, nottingham, nottinghamshire NG1 7BQ (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: pennine house, 8 stanford street, nottingham, nottinghamshire NG1 7BQ (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: short way, thornbury industrial estate, thornbury bristol, avon BS12 2UT (1 page)
16 April 2000Registered office changed on 16/04/00 from: short way, thornbury industrial estate, thornbury bristol, avon BS12 2UT (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
22 December 1999Return made up to 24/11/99; full list of members (6 pages)
22 December 1999Return made up to 24/11/99; full list of members (6 pages)
12 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
12 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
12 October 1999Accounts for a small company made up to 30 November 1998 (4 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
18 December 1998Return made up to 24/11/98; full list of members (5 pages)
18 December 1998Return made up to 24/11/98; full list of members (5 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 5A scot lane, bawtry, doncaster, south yorkshire DN10 6JT (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: short way, thornbury industrial estateq, bristol, avon BS12 2UT (1 page)
9 December 1998Registered office changed on 09/12/98 from: short way, thornbury industrial estateq, bristol, avon BS12 2UT (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 5A scot lane, bawtry, doncaster, south yorkshire DN10 6JT (1 page)
9 December 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
6 July 1998Company name changed wessex holdings (no.3) LIMITED\certificate issued on 07/07/98 (3 pages)
6 July 1998Company name changed wessex holdings (no.3) LIMITED\certificate issued on 07/07/98 (3 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
18 December 1997Registered office changed on 18/12/97 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Incorporation (11 pages)
24 November 1997Incorporation (11 pages)