MILLWAY DAIRY CREST LIMITED

Register to unlock more data on OkredoRegister

MILLWAY DAIRY CREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186776

Incorporation date

01/11/1987

Size

-

Contacts

Registered address

Registered address

Claygate House, Littleworth Road, Esher, Surrey KT10 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon17/02/2014
Application to strike the company off the register
dot icon29/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon24/02/2013
Appointment of Mrs Isobel Jean Hinton as a secretary
dot icon24/02/2013
Termination of appointment of Andrew Money as a secretary
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Robin Paul Miller on 2011-04-16
dot icon26/04/2011
Director's details changed for Mr Thomas Alexander Atherton on 2011-04-16
dot icon26/04/2011
Secretary's details changed for Andrew Money on 2011-04-16
dot icon03/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
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 icon19/01/2010
Appointment of Andrew Money as a secretary
dot icon19/01/2010
Termination of appointment of Robin Miller as a secretary
dot icon21/09/2009
Full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 17/04/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-03-31
dot icon17/04/2008
Appointment terminated director roger newton
dot icon17/04/2008
Return made up to 17/04/08; full list of members
dot icon17/04/2008
Director and secretary appointed robin paul miller
dot icon16/04/2008
Appointment terminated secretary roger newton
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 17/04/07; no change of members
dot icon22/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon07/01/2007
Full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 17/04/06; full list of members
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon26/05/2005
Director's particulars changed
dot icon22/05/2005
Return made up to 17/04/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 17/04/04; full list of members
dot icon18/01/2004
Full accounts made up to 2003-03-31
dot icon25/08/2003
Director resigned
dot icon14/05/2003
Return made up to 17/04/03; full list of members
dot icon04/02/2003
Full 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 icon07/08/2002
New director appointed
dot icon22/04/2002
Return made up to 17/04/02; full list of members
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon03/07/2001
Registered office changed on 04/07/01 from: colston lane harby melton mowbray leicestershire LE14 4BE
dot icon18/06/2001
Return made up to 17/04/01; full list of members
dot icon09/01/2001
Amended full accounts made up to 2000-03-31
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 17/04/00; full list of members
dot icon01/12/1999
Registered office changed on 02/12/99 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon27/09/1999
Resolutions
dot icon19/09/1999
Memorandum and Articles of Association
dot icon19/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Certificate of change of name
dot icon15/07/1999
Ad 08/07/99--------- £ si 6600000@1=6600000 £ ic 9719985/16319985
dot icon15/07/1999
£ nc 10850000/18000000 08/07/99
dot icon19/06/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 17/04/99; full list of members
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New director appointed
dot icon13/04/1999
Location of register of members
dot icon12/04/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon30/03/1999
Registered office changed on 31/03/99 from: colston lane harby melton mowbray leicester LE14 4BE
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Miscellaneous
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Return made up to 17/04/98; full list of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
Return made up to 17/04/97; no change of members
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Location of register of members
dot icon18/06/1996
Director's particulars changed
dot icon18/06/1996
Return made up to 17/04/96; full list of members
dot icon14/03/1996
Ad 22/12/95--------- £ si 246804@1=246804 £ ic 9473181/9719985
dot icon14/03/1996
Ad 22/12/95--------- £ si 1123181@1=1123181 £ ic 8350000/9473181
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
£ nc 9350000/10850000 22/12/95
dot icon26/02/1996
Memorandum and Articles of Association
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Return made up to 17/04/95; full list of members
dot icon19/01/1995
Ad 30/12/94--------- £ si 1500000@1=1500000 £ ic 6850000/8350000
dot icon19/01/1995
Nc inc already adjusted 30/12/94
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon18/01/1995
Director resigned
dot icon18/01/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 17/04/94; no change of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 17/04/93; full list of members
dot icon29/11/1992
Memorandum and Articles of Association
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon24/08/1992
Memorandum and Articles of Association
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon24/08/1992
£ nc 3350000/6850000 31/07/92
dot icon14/07/1992
Director resigned
dot icon29/04/1992
Return made up to 17/04/92; full list of members
dot icon07/09/1991
Director resigned
dot icon05/08/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon29/05/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 17/04/91; full list of members
dot icon29/10/1990
Director resigned
dot icon20/09/1990
Resolutions
dot icon01/08/1990
Memorandum and Articles of Association
dot icon16/07/1990
Ad 28/06/90--------- £ si 1500000@1=1500000 £ ic 1850000/3350000
dot icon16/07/1990
Nc inc already adjusted 28/06/90
dot icon16/07/1990
Resolutions
dot icon16/07/1990
Resolutions
dot icon15/05/1990
Return made up to 17/04/90; no change of members
dot icon08/04/1990
Full accounts made up to 1989-12-31
dot icon01/01/1990
Auditor's resignation
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Conve
dot icon03/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/09/1989
Wd 31/08/89 ad 14/07/89--------- £ si 100000@1
dot icon04/09/1989
Wd 31/08/89 ad 14/07/89--------- £ si 880000@1
dot icon04/09/1989
Conve
dot icon20/08/1989
New director appointed
dot icon20/08/1989
New director appointed
dot icon20/08/1989
Return made up to 28/07/89; full list of members
dot icon16/08/1989
Nc inc already adjusted
dot icon13/08/1989
Registered office changed on 14/08/89 from: colston lane harby near melton mowbray leicestershire LE14 4BE
dot icon06/08/1989
Resolutions
dot icon06/08/1989
Resolutions
dot icon06/08/1989
£ nc 1750000/1850000
dot icon26/07/1989
Full accounts made up to 1989-04-29
dot icon26/07/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon05/10/1988
Certificate of change of name
dot icon28/09/1988
Particulars of mortgage/charge
dot icon09/06/1988
Wd 28/04/88 ad 04/03/88--------- £ si 870000@1=870000 £ ic 2/870002
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon06/06/1988
Resolutions
dot icon15/05/1988
Memorandum and Articles of Association
dot icon22/03/1988
Registered office changed on 23/03/88 from: 65 park street luton LU1 3JX
dot icon16/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Registered office changed on 15/03/88 from: 2 baches street london N1 6UB
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Memorandum and Articles of Association
dot icon13/03/1988
Resolutions
dot icon07/03/1988
Particulars of mortgage/charge
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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
Allen, Mark
Director
31/12/2006 - 10/09/2009
49
Newton, Roger James
Director
26/07/2002 - 01/04/2008
29
Hall, John William Drummond
Director
24/03/1999 - 30/12/2006
23
Miller, Robin Paul
Director
31/03/2008 - Present
77
Atherton, Thomas Alexander
Director
10/09/2009 - Present
42

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 MILLWAY DAIRY CREST LIMITED

MILLWAY DAIRY CREST LIMITED is an(a) Dissolved company incorporated on 01/11/1987 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 MILLWAY DAIRY CREST LIMITED?

toggle

MILLWAY DAIRY CREST LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 09/06/2014.

Where is MILLWAY DAIRY CREST LIMITED located?

toggle

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

What does MILLWAY DAIRY CREST LIMITED do?

toggle

MILLWAY DAIRY CREST LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for MILLWAY DAIRY CREST LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.