DAVIDSTOW CHEESE LIMITED

Register to unlock more data on OkredoRegister

DAVIDSTOW CHEESE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04318686

Incorporation date

07/11/2001

Size

Full

Contacts

Registered address

Registered address

Claygate House, Littleworth Road, Esher, Surrey KT10 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon11/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2016
Voluntary strike-off action has been suspended
dot icon14/06/2016
First Gazette notice for voluntary strike-off
dot icon06/06/2016
Application to strike the company off the register
dot icon25/05/2016
Statement of capital on 2016-05-25
dot icon16/05/2016
Statement by Directors
dot icon16/05/2016
Solvency Statement dated 15/04/16
dot icon16/05/2016
Resolutions
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon17/04/2015
Director's details changed for Mr Robin Paul Miller on 2015-04-16
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Arthur Reeves as a director
dot icon07/02/2014
Appointment of Mr Thomas Alexander Atherton as a director
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon25/02/2013
Appointment of Mrs Isobel Jean Hinton as a secretary
dot icon25/02/2013
Termination of appointment of Andrew Money as a secretary
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Arthur John Reeves on 2010-11-06
dot icon08/11/2010
Secretary's details changed for Andrew Money on 2010-11-06
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon14/12/2009
Director's details changed for Robin Paul Miller on 2009-12-14
dot icon30/11/2009
Termination of appointment of Mark Allen as a director
dot icon30/11/2009
Appointment of Robin Paul Miller as a director
dot icon27/11/2009
Appointment of Andrew Money as a secretary
dot icon27/11/2009
Termination of appointment of Robin Miller as a secretary
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 07/11/08; full list of members
dot icon18/04/2008
Secretary appointed robin paul miller
dot icon17/04/2008
Appointment terminated secretary roger newton
dot icon08/02/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon09/11/2007
Return made up to 07/11/07; no change of members
dot icon14/12/2006
Return made up to 07/11/06; full list of members
dot icon30/10/2006
Memorandum and Articles of Association
dot icon25/10/2006
Certificate of change of name
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon07/06/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon03/01/2006
Return made up to 07/11/05; full list of members
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon20/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon20/12/2004
New director appointed
dot icon17/12/2004
Director resigned
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon17/06/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon11/08/2003
Director's particulars changed
dot icon24/12/2002
Return made up to 07/11/02; full list of members
dot icon20/12/2002
Director's particulars changed
dot icon27/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon04/10/2002
Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
dot icon30/04/2002
Statement of affairs
dot icon30/04/2002
Ad 31/12/01--------- £ si 999998@1=999998 £ ic 28458592/29458590
dot icon19/04/2002
Ad 03/04/02--------- £ si 22766872@1=22766872 £ ic 5691720/28458592
dot icon19/04/2002
Ad 03/04/02--------- £ si 5691718@1=5691718 £ ic 2/5691720
dot icon26/02/2002
Memorandum and Articles of Association
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
Resolutions
dot icon31/01/2002
£ nc 1000000/51000000 31/12/01
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon20/12/2001
Nc inc already adjusted 17/12/01
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon20/12/2001
Registered office changed on 20/12/01 from: 200 aldersgate street london EC1A 4JJ
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon30/11/2001
Certificate of change of name
dot icon07/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Mark
Director
28/11/2007 - 11/09/2009
48
Allen, Mark
Director
17/12/2001 - 13/06/2005
48
Youds, Mark
Director
26/05/2005 - 13/10/2006
2
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
07/11/2001 - 17/12/2001
1588
Richards, Martin Edgar
Nominee Director
07/11/2001 - 17/12/2001
1218

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 DAVIDSTOW CHEESE LIMITED

DAVIDSTOW CHEESE LIMITED is an(a) Dissolved company incorporated on 07/11/2001 with the registered office located at Claygate House, Littleworth Road, Esher, Surrey KT10 9PN. 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 DAVIDSTOW CHEESE LIMITED?

toggle

DAVIDSTOW CHEESE LIMITED is currently Dissolved. It was registered on 07/11/2001 and dissolved on 11/10/2016.

Where is DAVIDSTOW CHEESE LIMITED located?

toggle

DAVIDSTOW CHEESE LIMITED is registered at Claygate House, Littleworth Road, Esher, Surrey KT10 9PN.

What does DAVIDSTOW CHEESE LIMITED do?

toggle

DAVIDSTOW CHEESE LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for DAVIDSTOW CHEESE LIMITED?

toggle

The latest filing was on 11/10/2016: Final Gazette dissolved via voluntary strike-off.