Company NameDairy Crest Developments Limited
Company StatusDissolved
Company Number03617463
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 7 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed24 August 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (closed 08 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 08 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(6 years after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameWilliam Robert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressColton Cottage
61 High Street Colton
Rugeley
Staffordshire
WS15 3LG
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfields
67 Scatterdells Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9EU
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
6 October 2005Return made up to 13/08/05; full list of members (7 pages)
27 May 2005Director's particulars changed (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004Return made up to 13/08/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Director resigned (1 page)
20 August 2003Return made up to 13/08/03; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: c/o dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
1 October 2002Return made up to 13/08/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (3 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Return made up to 13/08/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1999Return made up to 13/08/99; full list of members (6 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
26 August 1998Director resigned (1 page)
13 August 1998Incorporation (28 pages)