DAIRY CREST FRANCE HOLDINGS 2 LIMITED
Overview
| Company Name | DAIRY CREST FRANCE HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03470048 |
| 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 2 LIMITED?
- Liquid milk and cream production (10511) / Manufacturing
Where is DAIRY CREST FRANCE HOLDINGS 2 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 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST COUNTRY CREAMERY LIMITED | Jul 07, 1998 | Jul 07, 1998 |
| WESSEX HOLDINGS (NO.3) LIMITED | Nov 24, 1997 | Nov 24, 1997 |
What are the latest accounts for DAIRY CREST FRANCE HOLDINGS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for DAIRY CREST FRANCE HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Alexander Atherton on Aug 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Braithwaite on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Feb 24, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mrs Isobel Jean Hinton as a secretary on Sep 21, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robin Paul Miller as a secretary on Sep 21, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of DAIRY CREST FRANCE HOLDINGS 2 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 | 250656290001 | |||||||
| ATHERTON, Thomas Alexander | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | British | 80898120007 | |||||
| BRAITHWAITE, Adam | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 260253670008 | |||||
| THERRIEN, Maxime | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | Canada | Canadian | 257550170001 | |||||
| CAUL, Robert Scott | Secretary | Rose Cottage The Green Tockington BS32 4LG Bristol | British | 43759130002 | ||||||
| MARSHALL, Royce, Sol | Secretary | 1 Top Flat Farm Court Top Street Bawtry DN10 6JT Doncaster South Yorkshire | British | 67174150004 | ||||||
| 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 | 188823960001 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| ALLEN, Mark | Director | Brooklands KT13 0NY Weybridge 5 The Heights Surrey England | England | English | 118245560003 | |||||
| CAUL, Robert Scott | Director | Rose Cottage The Green Tockington BS32 4LG Bristol | United Kingdom | British | 43759130002 | |||||
| FITZHENRY, Anthony Gerard | Director | 3 Stoke Hill Stoke Bishop BS9 1JL Bristol South Gloucestershire | England | British | 62420960001 | |||||
| LATTIMORE, David Michael | Director | Old Forge House Coates GL7 6NH Cirencester Gloucestershire | England | British | 29123820002 | |||||
| MARSHALL, Howard | Director | Rundale Barn Rectory Lane Cromhall GL12 8AN Wotton Under Edge South Gloucestershire | England | British | 60817840002 | |||||
| MARSHALL, Howard | Director | 30 Denys Court Olveston BS12 3DW Bristol | British | 60817840001 | ||||||
| MARSHALL, Royce, Sol | Director | 1 Top Flat Farm Court Top Street Bawtry DN10 6JT Doncaster South Yorkshire | British | 67174150004 | ||||||
| MURRAY, Alastair Sholto Neil | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 65952690001 | |||||
| NEWTON, Roger James | Director | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | United Kingdom | British | 82462930001 | |||||
| TAYLOR, Garfield Mark | Director | 57 Logan Road Bishopton BS7 8DS Bristol | United Kingdom | British | 60376230001 | |||||
| WILKS, Martyn Kevin | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 198303620001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of DAIRY CREST FRANCE HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dairy Crest France Holdings 1 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