MENDIP DAIRY CREST LIMITED

Register to unlock more data on OkredoRegister

MENDIP DAIRY CREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01831303

Incorporation date

08/07/1984

Size

-

Contacts

Registered address

Registered address

Claygate House, Littleworth Road, Esher, Surrey KT10 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1986)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2015
Director's details changed for Mr Robin Paul Miller on 2015-04-16
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon26/01/2015
Application to strike the company off the register
dot icon23/12/2014
Statement by directors
dot icon23/12/2014
Statement of capital on 2014-12-24
dot icon23/12/2014
Solvency statement dated 08/12/14
dot icon23/12/2014
Resolutions
dot icon21/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon10/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/02/2013
Appointment of Mrs Isobel Jean Hinton as a secretary on 2013-02-25
dot icon24/02/2013
Termination of appointment of Andrew Money as a secretary on 2013-02-25
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Robin Paul Miller on 2011-01-14
dot icon31/01/2011
Secretary's details changed for Andrew Money on 2011-01-14
dot icon31/01/2011
Director's details changed for Mr Thomas Alexander Atherton on 2011-01-14
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon28/01/2010
Accounts made up to 2009-03-31
dot icon19/01/2010
Termination of appointment of Mark Allen as a director
dot icon19/01/2010
Appointment of Thomas Alexander Atherton as a director
dot icon17/01/2010
Appointment of Andrew Money as a secretary
dot icon17/01/2010
Termination of appointment of Robin Miller as a secretary
dot icon28/01/2009
Accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 20/12/08; full list of members
dot icon17/04/2008
Appointment terminated director roger newton
dot icon17/04/2008
Director and secretary appointed robin paul miller
dot icon16/04/2008
Appointment terminated secretary roger newton
dot icon12/02/2008
Return made up to 20/12/07; full list of members
dot icon12/12/2007
Accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 20/12/06; full list of members
dot icon22/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon04/12/2006
Accounts made up to 2006-03-31
dot icon22/01/2006
Return made up to 20/12/05; full list of members
dot icon22/01/2006
Accounts made up to 2005-03-31
dot icon26/05/2005
Director's particulars changed
dot icon09/01/2005
Return made up to 20/12/04; full list of members
dot icon02/09/2004
Accounts made up to 2004-03-31
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 20/12/03; full list of members
dot icon08/09/2003
Resolutions
dot icon01/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/08/2003
Director resigned
dot icon22/01/2003
Return made up to 20/12/02; full list of members
dot icon16/01/2003
Accounts made up to 2002-03-31
dot icon19/12/2002
Director's particulars changed
dot icon03/10/2002
Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
dot icon11/08/2002
New director appointed
dot icon06/08/2002
Director resigned
dot icon09/01/2002
Return made up to 20/12/01; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/01/2001
Return made up to 20/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 20/12/99; full list of members
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon06/04/1999
Registered office changed on 07/04/99 from: north hill house north parade frome somerset BA11 2AB
dot icon02/04/1999
Director resigned
dot icon23/12/1998
Return made up to 20/12/98; no change of members
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Return made up to 20/12/97; full list of members
dot icon14/12/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1997-03-31
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon16/01/1997
Return made up to 20/12/96; no change of members
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon23/07/1996
Resolutions
dot icon27/06/1996
Full accounts made up to 1996-03-31
dot icon17/04/1996
Declaration of assistance for shares acquisition
dot icon17/04/1996
Declaration of assistance for shares acquisition
dot icon17/04/1996
Declaration of assistance for shares acquisition
dot icon27/03/1996
Certificate of change of name
dot icon11/01/1996
Return made up to 20/12/95; no change of members
dot icon12/12/1995
Memorandum and Articles of Association
dot icon12/12/1995
New director appointed
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Secretary resigned;new secretary appointed
dot icon12/12/1995
Resolutions
dot icon17/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Return made up to 20/12/94; full list of members
dot icon25/10/1994
Director resigned
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon22/05/1994
Registered office changed on 23/05/94 from: st olaves 19 woolley street bradford-on-avon wiltshire BA15 1AD
dot icon27/01/1994
Return made up to 20/12/93; no change of members
dot icon14/07/1993
Full group accounts made up to 1993-03-31
dot icon25/04/1993
Ad 19/03/93--------- £ si 450000@1=450000 £ ic 1410000/1860000
dot icon28/03/1993
Memorandum and Articles of Association
dot icon28/03/1993
Resolutions
dot icon28/03/1993
Resolutions
dot icon28/03/1993
£ nc 2000000/3000000 19/03/93
dot icon18/01/1993
Return made up to 20/12/92; no change of members
dot icon25/08/1992
Ad 19/02/92--------- £ si 640000@1=640000 £ ic 770000/1410000
dot icon09/08/1992
Full group accounts made up to 1992-03-31
dot icon20/07/1992
New director appointed
dot icon19/07/1992
Director resigned
dot icon29/05/1992
Declaration of satisfaction of mortgage/charge
dot icon26/02/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
New director appointed
dot icon27/01/1992
Memorandum and Articles of Association
dot icon27/01/1992
Ad 13/12/91--------- £ si 270000@1
dot icon27/01/1992
Nc inc already adjusted 13/12/91
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon22/01/1992
Director resigned
dot icon22/01/1992
New director appointed
dot icon06/01/1992
Full group accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 20/12/91; full list of members
dot icon02/01/1991
Return made up to 20/12/90; full list of members
dot icon19/07/1990
Full group accounts made up to 1990-03-31
dot icon19/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Particulars of mortgage/charge
dot icon23/01/1990
Full group accounts made up to 1989-03-31
dot icon23/01/1990
Return made up to 20/12/89; full list of members
dot icon12/01/1989
Full group accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 06/10/88; full list of members
dot icon12/01/1988
Full group accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 03/11/87; full list of members
dot icon15/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 02/12/86; full list of members
dot icon21/09/1986
Director's particulars changed
dot icon03/06/1986
New director appointed
dot icon26/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, John William Drummond
Director
30/11/1995 - 31/12/2006
23
Miller, Robin Paul
Director
01/04/2008 - Present
77
Atherton, Thomas Alexander
Director
11/09/2009 - Present
42
Hinton, Isobel Jean
Secretary
25/02/2013 - Present
-
Money, Andrew
Secretary
11/09/2009 - 25/02/2013
-

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 MENDIP DAIRY CREST LIMITED

MENDIP DAIRY CREST LIMITED is an(a) Dissolved company incorporated on 08/07/1984 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 MENDIP DAIRY CREST LIMITED?

toggle

MENDIP DAIRY CREST LIMITED is currently Dissolved. It was registered on 08/07/1984 and dissolved on 18/05/2015.

Where is MENDIP DAIRY CREST LIMITED located?

toggle

MENDIP DAIRY CREST LIMITED is registered at Claygate House, Littleworth Road, Esher, Surrey KT10 9PN.

What does MENDIP DAIRY CREST LIMITED do?

toggle

MENDIP DAIRY CREST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MENDIP DAIRY CREST LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.