About

Registered Number: 00427054
Date of Incorporation: 07/01/1947 (77 years and 3 months ago)
Company Status: Liquidation
Registered Address: Alpha Building, London Road Stapeley, Nantwich, Cheshire, CW5 7JW

 

Based in Nantwich, Cheshire, Dairy Farmers of Britain (Bridgend) Ltd was setup in 1947. There are 9 directors listed for Dairy Farmers of Britain (Bridgend) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, David 28 August 2008 - 1
ALLON, Michael John 20 April 1998 30 September 1999 1
BINES, David 01 September 2003 26 October 2006 1
BROWNE, Thomas 14 July 2003 26 October 2006 1
CURLEY, Gerard N/A 13 January 1994 1
OMAHONEY, James N/A 11 July 1996 1
STOKES, David William 01 September 2003 26 October 2006 1
STOKES, David William 01 December 1998 18 January 2002 1
WOULFE, Liam N/A 18 January 2002 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
RESOLUTIONS - N/A 11 April 2008
225 - Change of Accounting Reference Date 10 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 31 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
RESOLUTIONS - N/A 16 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2007
AUD - Auditor's letter of resignation 26 January 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 05 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
287 - Change in situation or address of Registered Office 11 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 September 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
RESOLUTIONS - N/A 19 October 2003
RESOLUTIONS - N/A 19 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
AUD - Auditor's letter of resignation 14 July 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
363s - Annual Return 22 October 2001
RESOLUTIONS - N/A 26 June 2001
AA - Annual Accounts 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
RESOLUTIONS - N/A 19 May 1999
MEM/ARTS - N/A 19 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AUD - Auditor's letter of resignation 09 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 22 September 1998
CERTNM - Change of name certificate 20 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 26 September 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 25 October 1996
AA - Annual Accounts 24 October 1996
288 - N/A 20 September 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 04 September 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 June 1995
288 - N/A 09 May 1995
RESOLUTIONS - N/A 10 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 23 September 1994
363s - Annual Return 07 March 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 12 October 1992
RESOLUTIONS - N/A 17 September 1992
363a - Annual Return 03 August 1992
363a - Annual Return 15 July 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
363 - Annual Return 12 February 1987
AA - Annual Accounts 27 January 1987
NEWINC - New incorporation documents 07 January 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2007 Fully Satisfied

N/A

Floating charge (all assets) 22 August 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 22 August 2007 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Chattels mortgage 20 August 2007 Fully Satisfied

N/A

Chattel mortgage 23 April 2004 Fully Satisfied

N/A

Debenture 29 August 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.