Company NameHockridge Dairy Limited
Company StatusDissolved
Company Number01777667
CategoryPrivate Limited Company
Incorporation Date13 December 1983(40 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesPavehart Limited and Weston Cold Store Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Anthony Austin
StatusClosed
Appointed01 May 2013(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address10 Edenbridge Close
Weston
Crewe
CW2 5QU
Director NameMr Philip Anthony Austin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(35 years, 9 months after company formation)
Appointment Duration4 months, 1 week (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameChristopher Martyn Swire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 February 2010)
RoleDairy Products Executive
Country of ResidenceWales
Correspondence Address9 Church View
Llangattock
Crickhowell
Powys
NP8 1PQ
Wales
Director NameMr Nicholas Anthony Hilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 02 September 2019)
RoleDairy Products Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage Hollin Green Lane
Burland
Nantwich
Cheshire
CW5 8NL
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressStornoway
651 Crewe Road
Sandbach
Cheshire
CW11 3RZ
Secretary NameJames Sadler
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2013)
RoleChartered Accountant
Correspondence AddressBromfield 11 Chester Avenue
Whitchurch
Salop
SY13 1NE
Wales
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(23 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE

Contact

Websitewww.1dairy.co.uk
Telephone01270 589311
Telephone regionCrewe

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Colin Jardine
5.00%
Ordinary
200 at £1John Douglas Kerr
20.00%
Ordinary
200 at £1Nicholas Anthony Hilton
20.00%
Ordinary
150 at £1Christopher Martyn Swire
15.00%
Ordinary
150 at £1G.k. Forshaw
15.00%
Ordinary
150 at £1George Hilary Birchall Scott
15.00%
Ordinary
100 at £1Gareth Richard Hockridge
10.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 April 1985Delivered on: 14 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
4 September 2019Appointment of Mr Philip Anthony Austin as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Nicholas Anthony Hilton as a director on 2 September 2019 (1 page)
29 August 2019Satisfaction of charge 1 in full (1 page)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(6 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
31 May 2013Termination of appointment of James Sadler as a secretary (1 page)
31 May 2013Termination of appointment of James Sadler as a secretary (1 page)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 February 2010Termination of appointment of Christopher Swire as a director (1 page)
23 February 2010Termination of appointment of Christopher Swire as a director (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 March 2009Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page)
30 March 2009Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page)
17 February 2009Return made up to 14/02/09; full list of members (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (5 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
5 March 2007Return made up to 14/02/07; full list of members (4 pages)
5 March 2007Return made up to 14/02/07; full list of members (4 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
7 March 2006Return made up to 14/02/06; full list of members (4 pages)
7 March 2006Return made up to 14/02/06; full list of members (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 March 2005Return made up to 14/02/05; full list of members (9 pages)
30 March 2005Return made up to 14/02/05; full list of members (9 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
17 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Return made up to 14/02/03; full list of members (9 pages)
24 March 2003Return made up to 14/02/03; full list of members (9 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Return made up to 14/02/02; full list of members (8 pages)
14 March 2002Return made up to 14/02/02; full list of members (8 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 March 2001Return made up to 14/02/01; full list of members (8 pages)
20 March 2001Return made up to 14/02/01; full list of members (8 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 1999Return made up to 14/02/99; no change of members (4 pages)
17 March 1999Return made up to 14/02/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
17 March 1998Return made up to 14/02/98; no change of members (4 pages)
17 March 1998Return made up to 14/02/98; no change of members (4 pages)
22 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
18 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
13 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
14 May 1985Particulars of mortgage/charge (3 pages)