Company NameMilk Group Products Limited
Company StatusDissolved
Company Number03357756
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date6 January 2012 (12 years, 3 months ago)
Previous NameWalford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert William Wilkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 06 January 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThrostle Nest Farms
Head Dyke Lane
Pilling
Lancashire
PR3 6SD
Director NameLord Christopher John Grantchester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 06 January 2012)
RoleFarmer And Peer
Country of ResidenceEngland
Correspondence AddressLower House Farm
Back Coole Lane Audlem
Crewe
Cheshire
CW3 0ER
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusClosed
Appointed19 November 2003(6 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 06 January 2012)
Correspondence Address25 Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameMr Edward Michael Astley Arlington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month, 4 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlethorpe Grange Farm
Ollerton Road Caunton
Newark
Nottinghamshire
NG23 6BB
Director NameReginald David Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressGroves Farm
Shocklach
Malpas
Cheshire
SY14 7BH
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2003)
RoleCotton Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameAnthony Lee Merry
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1999)
RoleConsultant
Correspondence AddressNorth Hall
Burton Rough
Petworth
West Sussex
GU28 0JS
Director NameMr Colin Stephen Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressSt Osyths House
East Road
Oundle
Northants
PE8 4BX
Director NameRobert Frederick Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressMarch House
Thoroton
Nottingham
Nottinghamshire
NG13 9DS
Director NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER
Secretary NameNewco Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address6 Northmoor Road
Oxford
OX2 6UP
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed19 June 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 19 November 2003)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA

Location

Registered AddressAlpha Building
London Road Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

500k at £1Dairy Farmers Of Britain Processing LTD
99.98%
Cumulative Redeemable Preference
100 at £1Dairy Farmers Of Britain Processing LTD
0.02%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2012Final Gazette dissolved following liquidation (1 page)
6 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Final Gazette dissolved following liquidation (1 page)
6 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
6 October 2011Return of final meeting in a members' voluntary winding up (6 pages)
8 October 2010Annual return made up to 22 April 2009 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 22 April 2009 with a full list of shareholders (6 pages)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2010Declaration of solvency (3 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Declaration of solvency (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2009Return made up to 22/04/09; full list of members (5 pages)
3 June 2009Return made up to 22/04/09; full list of members (5 pages)
19 December 2008Appointment terminated director robert knight (1 page)
19 December 2008Appointment Terminated Director robert knight (1 page)
19 December 2008Director appointed christopher john grantchester (2 pages)
19 December 2008Director appointed christopher john grantchester (2 pages)
21 November 2008Accounts made up to 31 March 2008 (5 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 22/04/08; full list of members (6 pages)
21 May 2008Return made up to 22/04/08; full list of members (6 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2007Accounts made up to 31 March 2007 (5 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 22/04/07; full list of members (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (6 pages)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 22/04/06; full list of members (6 pages)
2 May 2006Return made up to 22/04/06; full list of members (6 pages)
26 January 2006Accounts made up to 31 March 2005 (5 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005Director resigned (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Return made up to 22/04/05; full list of members (6 pages)
4 May 2005Return made up to 22/04/05; full list of members (6 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
25 August 2004Particulars of mortgage/charge (16 pages)
25 August 2004Particulars of mortgage/charge (71 pages)
25 August 2004Particulars of mortgage/charge (71 pages)
25 August 2004Particulars of mortgage/charge (16 pages)
7 June 2004Return made up to 22/04/04; full list of members (6 pages)
7 June 2004Return made up to 22/04/04; full list of members (6 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
6 November 2003Full accounts made up to 31 March 2003 (12 pages)
6 November 2003Full accounts made up to 31 March 2003 (12 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
7 May 2003Return made up to 22/04/03; full list of members (8 pages)
7 May 2003Return made up to 22/04/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
8 November 2002Registered office changed on 08/11/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
8 November 2002Registered office changed on 08/11/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
8 July 2002£ ic 562600/500100 27/06/02 £ sr 62500@1=62500 (1 page)
8 July 2002£ ic 562600/500100 27/06/02 £ sr 62500@1=62500 (1 page)
9 May 2002Return made up to 22/04/02; full list of members (8 pages)
9 May 2002Return made up to 22/04/02; full list of members (8 pages)
17 January 2002£ ic 625100/562600 28/12/01 £ sr 62500@1=62500 (1 page)
17 January 2002£ ic 625100/562600 28/12/01 £ sr 62500@1=62500 (1 page)
30 November 2001Full accounts made up to 31 March 2001 (14 pages)
30 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 July 2001£ ic 687600/625100 29/06/01 £ sr 62500@1=62500 (1 page)
13 July 2001£ ic 687600/625100 29/06/01 £ sr 62500@1=62500 (1 page)
2 July 2001Return made up to 22/04/01; full list of members (8 pages)
2 July 2001Return made up to 22/04/01; full list of members (8 pages)
12 January 2001£ ic 750100/687600 28/12/00 £ sr 62500@1=62500 (1 page)
12 January 2001£ ic 750100/687600 28/12/00 £ sr 62500@1=62500 (1 page)
23 November 2000Particulars of mortgage/charge (7 pages)
23 November 2000Particulars of mortgage/charge (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
26 July 2000£ ic 812600/750100 29/06/00 £ sr 62500@1=62500 (1 page)
26 July 2000£ ic 812600/750100 29/06/00 £ sr 62500@1=62500 (1 page)
10 May 2000Return made up to 22/04/00; full list of members (8 pages)
10 May 2000Return made up to 22/04/00; full list of members (8 pages)
28 January 2000£ ic 1000100/937600 30/06/99 £ sr 62500@1=62500 (1 page)
28 January 2000£ ic 937600/875100 29/12/99 £ sr 62500@1=62500 (1 page)
28 January 2000£ sr 62500@1 29/12/98 (1 page)
28 January 2000£ ic 937600/875100 29/12/99 £ sr 62500@1=62500 (1 page)
28 January 2000£ ic 1000100/937600 30/06/99 £ sr 62500@1=62500 (1 page)
28 January 2000£ sr 62500@1 29/12/98 (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Full accounts made up to 30 April 1998 (12 pages)
18 June 1999Full accounts made up to 30 April 1998 (12 pages)
15 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 May 1999Registered office changed on 14/05/99 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
14 May 1999Registered office changed on 14/05/99 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1999Ad 24/06/97--------- £ si 1000000@1 (7 pages)
2 May 1999Ad 24/06/97--------- £ si 1000000@1 (7 pages)
2 May 1999Memorandum and Articles of Association (6 pages)
2 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1999Memorandum and Articles of Association (6 pages)
2 May 1999Return made up to 22/04/99; no change of members (7 pages)
2 May 1999Nc inc already adjusted 24/06/97 (1 page)
2 May 1999Registered office changed on 02/05/99 from: mercury house tattenhall chester CH3 9PX (1 page)
2 May 1999Registered office changed on 02/05/99 from: mercury house tattenhall chester CH3 9PX (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Nc inc already adjusted 24/06/97 (1 page)
15 June 1998Return made up to 22/04/98; full list of members (11 pages)
15 June 1998Return made up to 22/04/98; full list of members (11 pages)
1 September 1997New director appointed (3 pages)
1 September 1997New director appointed (3 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
27 June 1997Company name changed walford LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed walford LIMITED\certificate issued on 30/06/97 (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 6 northmoor road oxford oxfordshire OX2 6UP (1 page)
2 May 1997Registered office changed on 02/05/97 from: 6 northmoor road oxford oxfordshire OX2 6UP (1 page)
22 April 1997Incorporation (9 pages)