Weston
Crewe
CW2 5QU
Director Name | Mr Philip Anthony Austin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(35 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
Director Name | Christopher Martyn Swire |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 February 2010) |
Role | Dairy Products Executive |
Country of Residence | Wales |
Correspondence Address | 9 Church View Llangattock Crickhowell Powys NP8 1PQ Wales |
Director Name | Mr Nicholas Anthony Hilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 02 September 2019) |
Role | Dairy Products Executive |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Hollin Green Lane Burland Nantwich Cheshire CW5 8NL |
Secretary Name | Sheila Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Stornoway 651 Crewe Road Sandbach Cheshire CW11 3RZ |
Secretary Name | James Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(16 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 May 2013) |
Role | Chartered Accountant |
Correspondence Address | Bromfield 11 Chester Avenue Whitchurch Salop SY13 1NE Wales |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Website | www.1dairy.co.uk |
---|---|
Telephone | 01270 589311 |
Telephone region | Crewe |
Registered Address | Englesea House Barthomley Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Colin Jardine 5.00% Ordinary |
---|---|
200 at £1 | John Douglas Kerr 20.00% Ordinary |
200 at £1 | Nicholas Anthony Hilton 20.00% Ordinary |
150 at £1 | Christopher Martyn Swire 15.00% Ordinary |
150 at £1 | G.k. Forshaw 15.00% Ordinary |
150 at £1 | George Hilary Birchall Scott 15.00% Ordinary |
100 at £1 | Gareth Richard Hockridge 10.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 April 1985 | Delivered 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 |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Appointment of Mr Philip Anthony Austin as a director on 2 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Nicholas Anthony Hilton as a director on 2 September 2019 (1 page) |
29 August 2019 | Satisfaction of charge 1 in full (1 page) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
31 May 2013 | Appointment of Mr Philip Anthony Austin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
31 May 2013 | Termination of appointment of James Sadler as a secretary (1 page) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Termination of appointment of Christopher Swire as a director (1 page) |
23 February 2010 | Termination of appointment of Christopher Swire as a director (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (4 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
17 March 2004 | Return made up to 14/02/04; full list of members
|
17 March 2004 | Return made up to 14/02/04; full list of members
|
24 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members
|
15 March 2000 | Return made up to 14/02/00; full list of members
|
17 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
17 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
22 April 1997 | Return made up to 14/02/97; full list of members
|
22 April 1997 | Return made up to 14/02/97; full list of members
|
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 March 1996 | Return made up to 14/02/96; no change of members
|
13 March 1996 | Return made up to 14/02/96; no change of members
|
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
14 May 1985 | Particulars of mortgage/charge (3 pages) |