About

Registered Number: 04794483
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2015 (9 years and 1 month ago)
Registered Address: 4 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

 

Based in Manchester in Greater Manchester, Dairystix Ltd was founded on 11 June 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at Dairystix Ltd. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
2.24B - N/A 04 April 2013
2.34B - N/A 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
2.24B - N/A 18 September 2012
F2.18 - N/A 17 May 2012
2.16B - N/A 15 May 2012
2.17B - N/A 09 May 2012
AD01 - Change of registered office address 22 February 2012
2.12B - N/A 21 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AA01 - Change of accounting reference date 30 November 2010
RESOLUTIONS - N/A 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
CC04 - Statement of companies objects 20 October 2010
SH08 - Notice of name or other designation of class of shares 20 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
TM01 - Termination of appointment of director 08 January 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
RESOLUTIONS - N/A 12 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
395 - Particulars of a mortgage or charge 28 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 01 February 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
RESOLUTIONS - N/A 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2008
123 - Notice of increase in nominal capital 28 January 2008
MEM/ARTS - N/A 28 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 18 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
123 - Notice of increase in nominal capital 04 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
CERTNM - Change of name certificate 16 January 2007
395 - Particulars of a mortgage or charge 27 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
225 - Change of Accounting Reference Date 22 September 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Deed of accession and charge 31 January 2012 Partially Satisfied

N/A

Chattels mortgage 10 December 2009 Outstanding

N/A

Chattels mortgage 21 August 2008 Fully Satisfied

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Mortgage 24 July 2006 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 17 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.