DAIRYSTIX LIMITED

Register to unlock more data on OkredoRegister

DAIRYSTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04794483

Incorporation date

10/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-02-04
dot icon03/04/2013
Administrator's progress report to 2013-02-05
dot icon04/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon17/09/2012
Administrator's progress report to 2012-08-12
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon14/05/2012
Statement of affairs with form 2.14B
dot icon08/05/2012
Statement of administrator's proposal
dot icon21/02/2012
Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 2012-02-22
dot icon20/02/2012
Appointment of an administrator
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon19/10/2010
Termination of appointment of John Wardle as a director
dot icon19/10/2010
Termination of appointment of Richard Kolbe as a director
dot icon19/10/2010
Statement of company's objects
dot icon19/10/2010
Change of share class name or designation
dot icon19/10/2010
Resolutions
dot icon22/06/2010
Total exemption full accounts made up to 2009-03-28
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Stanford Secretaries Limited on 2010-06-11
dot icon16/06/2010
Director's details changed for John Marcus Wardle on 2010-06-11
dot icon16/06/2010
Director's details changed for Richard Bartholomew Allen Kolbe on 2010-06-11
dot icon07/01/2010
Termination of appointment of Nigel Cheeseright as a director
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2009
Resolutions
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Director appointed nigel bruce cheeseright
dot icon29/10/2008
Appointment terminated director damian berry
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2008
Appointment terminated director edward roberts
dot icon16/07/2008
Return made up to 11/06/08; full list of members
dot icon10/07/2008
Director appointed damian timothy berry
dot icon12/05/2008
Appointment terminated director neil goodwin
dot icon03/02/2008
New director appointed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon27/01/2008
Ad 22/01/08--------- £ si [email protected]=1040 £ ic 1040/2080
dot icon27/01/2008
S-div conve 22/01/08
dot icon27/01/2008
Nc inc already adjusted 22/01/08
dot icon27/01/2008
Memorandum and Articles of Association
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon23/01/2008
Director resigned
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon01/07/2007
New director appointed
dot icon17/06/2007
Return made up to 11/06/07; full list of members
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Ad 05/12/06--------- £ si 910@1=910 £ ic 130/1040
dot icon03/06/2007
Nc inc already adjusted 05/12/06
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Resolutions
dot icon10/05/2007
Particulars of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Director's particulars changed
dot icon15/01/2007
Certificate of change of name
dot icon26/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 11/06/06; full list of members
dot icon23/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 11/06/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Particulars of mortgage/charge
dot icon10/08/2004
Director resigned
dot icon19/07/2004
Ad 30/06/04--------- £ si 30@1=30 £ ic 100/130
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon15/06/2004
Return made up to 11/06/04; full list of members
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2003
Director resigned
dot icon21/09/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon10/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Richard Randall Roberts
Director
04/12/2006 - 22/06/2008
15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/06/2003 - 10/06/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/06/2003 - 10/06/2003
12820
Wait, Charles Edgar
Director
30/03/2007 - 21/01/2008
4
Kolbe, Richard Bartholomew Allen
Director
21/01/2008 - 07/10/2010
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIRYSTIX LIMITED

DAIRYSTIX LIMITED is an(a) Dissolved company incorporated on 10/06/2003 with the registered office located at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAIRYSTIX LIMITED?

toggle

DAIRYSTIX LIMITED is currently Dissolved. It was registered on 10/06/2003 and dissolved on 25/02/2015.

Where is DAIRYSTIX LIMITED located?

toggle

DAIRYSTIX LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB.

What does DAIRYSTIX LIMITED do?

toggle

DAIRYSTIX LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for DAIRYSTIX LIMITED?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.