DAVIDSTOW CHEESE LIMITED

DAVIDSTOW CHEESE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDAVIDSTOW CHEESE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04318686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DAVIDSTOW CHEESE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVERFORDWEST CHEESE LIMITEDNov 30, 2001Nov 30, 2001
    TREASUREVIEW LIMITEDNov 07, 2001Nov 07, 2001

    What are the latest accounts for DAVIDSTOW CHEESE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for DAVIDSTOW CHEESE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAVIDSTOW CHEESE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 25, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 29,458,590
    SH01

    Director's details changed for Mr Robin Paul Miller on Apr 16, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 29,458,590
    SH01

    Termination of appointment of Arthur Reeves as a director

    1 pagesTM01

    Appointment of Mr Thomas Alexander Atherton as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 29,458,590
    SH01

    Appointment of Mrs Isobel Jean Hinton as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Money as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of DAVIDSTOW CHEESE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    176105990001
    ATHERTON, Thomas Alexander
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish80898120004
    MILLER, Robin Paul
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish129751080002
    MILLER, Robin Paul
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    Secretary
    Queens Road
    North Warnborough
    RG29 1DN Hook
    29
    Hampshire
    British129751080001
    MONEY, Andrew
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Secretary
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    147267960001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritish118245560001
    ALLEN, Mark
    The Orchard
    GU10 3AF Frensham
    Surrey
    Director
    The Orchard
    GU10 3AF Frensham
    Surrey
    EnglandBritish118245560001
    DUNCAN, John
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    Director
    Castlehill Farm
    KA19 8JT Maybole
    Ayrshire
    British36674290001
    HALL, John William Drummond
    22a Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    Director
    22a Beauchamp Road
    KT8 0PA East Molesey
    Surrey
    British17046710002
    HUMPHREYS, Peter
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    Director
    Chestnut House
    Mawsons Mead
    CF5 6SX St Nicholas
    Vale Of Glamorgan
    WalesBritish159765430001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MAGUIRE, James Anthony
    16 St Annes Wynd
    PA8 7DT Erskine
    Director
    16 St Annes Wynd
    PA8 7DT Erskine
    United KingdomBritish36228570002
    MURPHY, Eamon
    Lyndale
    Coolcotts
    IRISH Wexford
    Ireland
    Director
    Lyndale
    Coolcotts
    IRISH Wexford
    Ireland
    Irish85237820001
    O'BEIRNE, Seamus
    Riverside
    IRISH Crosstown
    Wexford
    Ireland
    Director
    Riverside
    IRISH Crosstown
    Wexford
    Ireland
    Irish79884600001
    RAYMOND, Mansel John
    Jordanston Hall
    Letterston
    SA62 5UL Haverfordwest
    Dyfed
    Director
    Jordanston Hall
    Letterston
    SA62 5UL Haverfordwest
    Dyfed
    WalesBritish71018990001
    REEVES, Arthur John
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    Director
    Claygate House
    Littleworth Road
    KT10 9PN Esher
    Surrey
    EnglandBritish97676420001
    REEVES, Arthur John
    Powdermill Farm
    Littleton Lane Winford
    BS40 8HE Bristol
    Director
    Powdermill Farm
    Littleton Lane Winford
    BS40 8HE Bristol
    EnglandBritish97676420001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SHELDON, Michael John
    260 Nine Mile Ride
    Finchampstead
    RG40 3NT Wokingham
    Berkshire
    Director
    260 Nine Mile Ride
    Finchampstead
    RG40 3NT Wokingham
    Berkshire
    United KingdomBritish63793880003
    THORNTON, Peter William
    Beaulieu
    Stapley Lane
    SO24 0EL Ropley
    Director
    Beaulieu
    Stapley Lane
    SO24 0EL Ropley
    EnglandBritish148908160001
    YOUDS, Mark
    Orchard Cottage
    Churchfields Audlem
    CW3 0AN Crewe
    Cheshire
    Director
    Orchard Cottage
    Churchfields Audlem
    CW3 0AN Crewe
    Cheshire
    United KingdomBritish113337250001
    YOUNG, David Andrew
    85 Speirs Road
    Bearsden
    G61 2NU Glasgow
    Director
    85 Speirs Road
    Bearsden
    G61 2NU Glasgow
    British39233070001

    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