Company NameOrganic Dairy Products Limited
Company StatusDissolved
Company Number03971842
CategoryPrivate Limited Company
Incorporation Date13 April 2000(23 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameDavid Robert William Wilkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 29 June 2010)
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(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 29 June 2010)
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(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 29 June 2010)
Correspondence Address25 Milton Park
Abingdon
Oxfordshire
OX14 4SH
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameCharles Patrick Gabriel Gregan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressChapel Barn
Lyneham
Chipping Norton
Oxfordshire
OX7 6QL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameGeoffrey Walter Vickers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2001)
RoleFarm Manager
Correspondence AddressCastleside Farm Tattenhall Lane
Beeston
Tarporley
Cheshire
CW6 9UA
Director NameMr Edward Michael Astley Arlington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddlethorpe Grange Farm
Ollerton Road Caunton
Newark
Nottinghamshire
NG23 6BB
Director NameRobert Frederick Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 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
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
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

Accounts

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

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
23 April 2009Return made up to 13/04/09; full list of members (5 pages)
23 April 2009Return made up to 13/04/09; full list of members (5 pages)
19 December 2008Director appointed lord christopher john grantchester (2 pages)
19 December 2008Appointment Terminated Director robert knight (1 page)
19 December 2008Appointment terminated director robert knight (1 page)
19 December 2008Director appointed lord christopher john grantchester (2 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 November 2008Accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 13/04/08; full list of members (5 pages)
22 April 2008Return made up to 13/04/08; full list of members (5 pages)
3 October 2007Accounts made up to 31 March 2007 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
8 May 2007Return made up to 13/04/07; full list of members (5 pages)
8 May 2007Return made up to 13/04/07; full list of members (5 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 13/04/06; full list of members (5 pages)
28 April 2006Return made up to 13/04/06; full list of members (5 pages)
30 January 2006Accounts made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
4 May 2005Return made up to 13/04/05; full list of members (5 pages)
4 May 2005Return made up to 13/04/05; full list of members (5 pages)
10 November 2004Accounts made up to 31 March 2004 (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 13/04/04; full list of members (5 pages)
7 June 2004Return made up to 13/04/04; full list of members (5 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 November 2003Accounts made up to 31 March 2003 (5 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
7 May 2003Return made up to 13/04/03; full list of members (9 pages)
7 May 2003Return made up to 13/04/03; full list of members (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page)
8 May 2002Return made up to 13/04/02; full list of members (6 pages)
8 May 2002Return made up to 13/04/02; full list of members (6 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
27 April 2001Return made up to 13/04/01; full list of members (6 pages)
27 April 2001Return made up to 13/04/01; full list of members (6 pages)
18 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 August 2000Director resigned (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 2000Registered office changed on 04/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
13 April 2000Incorporation (16 pages)