Company NameDairy Industry Operations Limited
Company StatusDissolved
Company Number08852110
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date16 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Mark Beavon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Helen Beavon
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2024)
RoleCompany Director
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales

Location

Registered Address14 Thalia Avenue
Stapeley
Nantwich
Cheshire
CW5 7RZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

1 at £1Helen Beavon
50.00%
Ordinary
1 at £1Mark Beavon
50.00%
Ordinary

Financials

Year2014
Net Worth£7,571
Cash£35,784
Current Liabilities£55,792

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (1 page)
19 September 2023Previous accounting period extended from 30 April 2023 to 31 July 2023 (1 page)
19 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
18 August 2023Registered office address changed from 14 Thalia Avenue Goldsmith House, Goldsmith Lane Burleydam Whitchurch Shropshire Cheshire CW5 7RZ United Kingdom to 14 Thalia Avenue Stapeley Nantwich Cheshire CW5 7RZ on 18 August 2023 (1 page)
21 July 2023Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 14 Thalia Avenue Goldsmith House, Goldsmith Lane Burleydam Whitchurch Shropshire Cheshire CW5 7RZ on 21 July 2023 (1 page)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
23 September 2021Notification of Helen Beavon as a person with significant control on 6 April 2016 (2 pages)
8 September 2021Change of details for Mr Mark Beavon as a person with significant control on 7 April 2016 (2 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
25 January 2019Registered office address changed from C/O Rsm One City Place One City Place Queens Road Chester Cheshire CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
30 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to C/O Rsm One City Place One City Place Queens Road Chester Cheshire CH1 3BQ on 28 December 2016 (1 page)
28 December 2016Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to C/O Rsm One City Place One City Place Queens Road Chester Cheshire CH1 3BQ on 28 December 2016 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Registered office address changed from C/O Baker Tilly the Steam Mill Steam Mill Street Chester CH3 5AN United Kingdom to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from C/O Baker Tilly the Steam Mill Steam Mill Street Chester CH3 5AN United Kingdom to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 26 January 2016 (1 page)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
15 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
24 April 2015Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU to C/O Baker Tilly the Steam Mill Steam Mill Street Chester CH3 5AN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU to C/O Baker Tilly the Steam Mill Steam Mill Street Chester CH3 5AN on 24 April 2015 (1 page)
15 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(3 pages)
15 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(3 pages)
18 May 2014Registered office address changed from C/O Baker Tilly Baker Tilly 1210 Centre Park Square Warrington North West WA1 1RU United Kingdom on 18 May 2014 (1 page)
18 May 2014Appointment of Mrs Helen Beavon as a secretary (2 pages)
18 May 2014Appointment of Mrs Helen Beavon as a secretary (2 pages)
18 May 2014Registered office address changed from C/O Baker Tilly Baker Tilly 1210 Centre Park Square Warrington North West WA1 1RU United Kingdom on 18 May 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)