DAIRY CREST FRANCE HOLDINGS 1 LIMITED
Overview
Company Name | DAIRY CREST FRANCE HOLDINGS 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03215320 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DAIRY CREST FRANCE HOLDINGS 1 LIMITED located?
Registered Office Address | 5 The Heights Brooklands KT13 0NY Weybridge Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
Company Name | From | Until |
---|---|---|
SOMERSET & WILTS DAIRY LIMITED | Dec 02, 1996 | Dec 02, 1996 |
STANCO NO. 1 LIMITED | Jun 21, 1996 | Jun 21, 1996 |
What are the latest accounts for DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 25, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Thomas Arthur Willock on May 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Braithwaite on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Director's details changed for Mr Robert Thomas Arthur Willock on Dec 11, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam Braithwaite as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Allen as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on May 07, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Maxime Therrien as a director on Apr 15, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Who are the officers of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINTON, Isobel Jean | Secretary | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | 250653800001 | |||||||
ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | Chartered Accountant | 80898120007 | ||||
BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | Director | 260253670008 | ||||
THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | Chief Financial Officer And Secretary | 257550170001 | ||||
WILLOCK, Robert Thomas Arthur | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | Director | 179344750003 | ||||
CAUL, Robert Scott | Secretary | Rose Cottage The Green Tockington BS32 4LG Bristol | British | 43759130002 | ||||||
MARSHALL, Howard | Secretary | Rundale Barn Rectory Lane Cromhall GL12 8AN Wotton Under Edge South Gloucestershire | British | Company Director | 60817840002 | |||||
MEAH, Manik | Secretary | 142 Harlaxton Drive NG7 1JE Nottingham | British | 47037900001 | ||||||
MILLER, Robin Paul | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | British | 129751080001 | ||||||
NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
SKIPWITH, Mark | Secretary | 2 School Lane Itchen Abbas SO21 1BE Winchester Hampshire | British | Chartered Accountant | 188823960001 | |||||
TAYLOR, Duncan John | Secretary | 7 Hallfields Rise Shirland DE55 6DH Alfreton Derbyshire | British | 37316550003 | ||||||
ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | Managing Director | 118245560003 | ||||
ASDELL, John | Director | White Gates Farleigh Ramsden Road GU7 1QE Godalming Surrey | British | Company Director | 44910650003 | |||||
FITZHENRY, Anthony Gerard | Director | 3 Stoke Hill Stoke Bishop BS9 1JL Bristol South Gloucestershire | England | British | Company Director | 62420960001 | ||||
FITZHENRY, Anthony Gerard | Director | 3 Stoke Hill Stoke Bishop BS9 1JL Bristol South Gloucestershire | England | British | Company Director | 62420960001 | ||||
HAYWOOD, William Sothern | Director | The Old Cottage 34 Alma Lane GU9 0LH Farnham Surrey | United Kingdom | British | Company Director | 64221630002 | ||||
LATTIMORE, David Michael | Director | Old Forge House Coates GL7 6NH Cirencester Gloucestershire | England | British | Mang Director | 29123820002 | ||||
MARSHALL, Howard | Director | Rundale Barn Rectory Lane Cromhall GL12 8AN Wotton Under Edge South Gloucestershire | England | British | Company Director | 60817840002 | ||||
MARSHALL, Howard | Director | Rundale Barn Rectory Lane Cromhall GL12 8AN Wotton Under Edge South Gloucestershire | England | British | Company Director | 60817840002 | ||||
MILLER, Robin Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | United Kingdom | British | Company Secretary & General Counsel | 129751080002 | ||||
MURRAY, Alastair Sholto Neil | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | Finance Director | 65952690001 | ||||
POLA, Robert Marco Francesco | Director | Dormers Low Road Congham PE32 1AE Kings Lynn Norfolk | United Kingdom | British | Accountant | 23778940001 | ||||
TAYLOR, Duncan John | Director | 52 Main Road Shirland DE55 6BB Alfreton Derbyshire | British | Solicitor | 37316550001 |
Who are the persons with significant control of DAIRY CREST FRANCE HOLDINGS 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dairy Crest Limited | Apr 06, 2016 | Littleworth Road KT10 9PN Esher Claygate House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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