DAVIDSTOW CHEESE LIMITED
Overview
| Company Name | DAVIDSTOW CHEESE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04318686 |
| 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 DAVIDSTOW CHEESE LIMITED?
- Liquid milk and cream production (10511) / Manufacturing
Where is DAVIDSTOW CHEESE LIMITED located?
| Registered Office Address | Claygate House Littleworth Road KT10 9PN Esher Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAVIDSTOW CHEESE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAVERFORDWEST CHEESE LIMITED | Nov 30, 2001 | Nov 30, 2001 |
| TREASUREVIEW LIMITED | Nov 07, 2001 | Nov 07, 2001 |
What are the latest accounts for DAVIDSTOW CHEESE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for DAVIDSTOW CHEESE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DAVIDSTOW CHEESE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 25, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robin Paul Miller on Apr 16, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Arthur Reeves as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Alexander Atherton as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Isobel Jean Hinton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Money as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of DAVIDSTOW CHEESE 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 | 176105990001 | |||||||
| ATHERTON, Thomas Alexander | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 80898120004 | |||||
| MILLER, Robin Paul | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 129751080002 | |||||
| MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | 129751080001 | ||||||
| MONEY, Andrew | Secretary | Claygate House Littleworth Road KT10 9PN Esher Surrey | 147267960001 | |||||||
| NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALLEN, Mark | Director | The Orchard GU10 3AF Frensham Surrey | England | British | 118245560001 | |||||
| ALLEN, Mark | Director | The Orchard GU10 3AF Frensham Surrey | England | British | 118245560001 | |||||
| DUNCAN, John | Director | Castlehill Farm KA19 8JT Maybole Ayrshire | British | 36674290001 | ||||||
| HALL, John William Drummond | Director | 22a Beauchamp Road KT8 0PA East Molesey Surrey | British | 17046710002 | ||||||
| HUMPHREYS, Peter | Director | Chestnut House Mawsons Mead CF5 6SX St Nicholas Vale Of Glamorgan | Wales | British | 159765430001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MAGUIRE, James Anthony | Director | 16 St Annes Wynd PA8 7DT Erskine | United Kingdom | British | 36228570002 | |||||
| MURPHY, Eamon | Director | Lyndale Coolcotts IRISH Wexford Ireland | Irish | 85237820001 | ||||||
| O'BEIRNE, Seamus | Director | Riverside IRISH Crosstown Wexford Ireland | Irish | 79884600001 | ||||||
| RAYMOND, Mansel John | Director | Jordanston Hall Letterston SA62 5UL Haverfordwest Dyfed | Wales | British | 71018990001 | |||||
| REEVES, Arthur John | Director | Claygate House Littleworth Road KT10 9PN Esher Surrey | England | British | 97676420001 | |||||
| REEVES, Arthur John | Director | Powdermill Farm Littleton Lane Winford BS40 8HE Bristol | England | British | 97676420001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SHELDON, Michael John | Director | 260 Nine Mile Ride Finchampstead RG40 3NT Wokingham Berkshire | United Kingdom | British | 63793880003 | |||||
| THORNTON, Peter William | Director | Beaulieu Stapley Lane SO24 0EL Ropley | England | British | 148908160001 | |||||
| YOUDS, Mark | Director | Orchard Cottage Churchfields Audlem CW3 0AN Crewe Cheshire | United Kingdom | British | 113337250001 | |||||
| YOUNG, David Andrew | Director | 85 Speirs Road Bearsden G61 2NU Glasgow | British | 39233070001 |
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