MENDIP DAIRY CREST LIMITED
Overview
Company Name | MENDIP DAIRY CREST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01831303 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MENDIP DAIRY CREST LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MENDIP DAIRY CREST LIMITED located?
Registered Office Address | Claygate House Littleworth Road KT10 9PN Esher Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MENDIP DAIRY CREST LIMITED?
Company Name | From | Until |
---|---|---|
MENDIP FOODS LIMITED | Jul 09, 1984 | Jul 09, 1984 |
What are the latest accounts for MENDIP DAIRY CREST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MENDIP DAIRY CREST LIMITED?
Annual Return |
|
---|
What are the latest filings for MENDIP DAIRY CREST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Robin Paul Miller on Apr 16, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 24, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mrs Isobel Jean Hinton as a secretary on Feb 25, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Money as a secretary on Feb 25, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robin Paul Miller on Jan 14, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Andrew Money on Jan 14, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Jan 14, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of MENDIP DAIRY CREST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINTON, Isobel Jean | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | 176107570001 | |||||||
ATHERTON, Thomas Alexander | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Chartered Accountant | 80898120004 | ||||
MILLER, Robin Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Company Secretary | 129751080002 | ||||
JOHNSON, David | Secretary | Concord Southtown, West Pennard BA6 8NS Glastonbury Somerset | British | 21442740001 | ||||||
MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | Company Secretary | 129751080001 | |||||
MONEY, Andrew | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | 148271350001 | |||||||
NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
REEVES, Arthur John | Secretary | Fern Cottage High Street Chew Magna BS18 8PR Bristol Avon | British | Finance Director | 21809350001 | |||||
ALLEN, Mark | Director | The Orchard GU10 3AF Frensham Surrey | England | British | Managing Director | 118245560001 | ||||
DAVIES, Michael John | Director | Woodlands Whistley Road Potterne SN10 5TB Devizes Wiltshire | England | British | Sales | 44940760002 | ||||
GERHARDT, David John | Director | Rowan Cottage 86 Lyes Green Corsley BA12 7PA Warminster Wiltshire | United Kingdom | British | Director | 20972600001 | ||||
HALL, John William Drummond | Director | 9 Denmark Avenue Wimbledon SW19 4HF London | British | Executive Managing Director | 17046710004 | |||||
HOULISTON, Walter John | Director | Somerville House Kier Park Ascot Berkshire | British | Director | 48423080001 | |||||
LAURIE, Ian Cameron | Director | WD4 | United Kingdom | British | Finance Dir | 12372220001 | ||||
MELCHERS, Christopher Johann | Director | 9 Wight House 5 Portsmouth Road KT1 2LX Kingston-Upon-Thames Surrey | British | Accountant | 37741240001 | |||||
NEWTON, Roger James | Director | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | United Kingdom | British | Company Secretary | 82462930001 | ||||
OLIVER, Simon Matthew Dudgeon | Director | Ashton House Steeple Ashton BA14 6EL Trowbridge Wiltshire | England | British | Director | 4906750001 | ||||
PRICE, Stephen | Director | The Willows Water Stratford MK18 5DU Buckingham Buckinghamshire | England | British | Managing Director | 73146560001 | ||||
REEVES, Arthur John | Director | Fern Cottage High Street Chew Magna BS18 8PR Bristol Avon | United Kingdom | British | Director | 21809350001 | ||||
WRIGHT, George Howie | Director | Strathtay 45 Furze Hill Road Headley Down GU35 8HA Bordon Hampshire | United Kingdom | British | Director | 52384870005 |
Does MENDIP DAIRY CREST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 09, 1990 Delivered On Mar 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 01, 1984 Delivered On Oct 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0