Company NameLancashire Dairies Limited
Company StatusLiquidation
Company Number00060287
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jeremy James Kearns
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressRose Bank Farm Free Green Lane
Lower Peover
Knutsford
Cheshire
WA16 9QU
Director NameMr Paul Kearns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Feldy Green Farm House
Budworth Road Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameTimothy Augustine Kearns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Town House Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0JX
Director NameJonathan Charles Anthony Kearns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(97 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoathouse Farm
Horsley Lane, Beeston
Tarporley
Cheshire
CW6 9TP
Director NameMr David Charles Girdler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(99 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tarn Road
Formby
Merseyside
L37 2JZ
Director NameJohn Sadiq
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence AddressThe Manor House
Lower Boddington
Daventry
Northamptonshire
NN11 6YB
Director NameLisa Marie Sinacola
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years
RoleFinance Director
Correspondence Address17 New Oak Close
Manchester
M35 9XD
Secretary NameLisa Marie Sinacola
NationalityBritish
StatusCurrent
Appointed18 March 2002(100 years, 3 months after company formation)
Appointment Duration22 years
RoleFinance Director
Correspondence Address17 New Oak Close
Manchester
M35 9XD
Director NameMr Peter Harold Kearns
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressPartington Farm Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HQ
Director NameMr Patrick James Kearns
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 April 1999)
RoleCompany Director
Correspondence AddressMoathouse Horsley Lane
Beeston
Tarporley
Cheshire
CW6 9TP
Director NameMr Brian Bancroft
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleDirector & Co Secretary
Correspondence Address63 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Secretary NameMr Brian Bancroft
NationalityBritish
StatusResigned
Appointed16 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address63 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Director NameAnthony Joseph Price
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(93 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleManagement Consultant
Correspondence Address16 Woodlands Way
Longtin
Preston
Lancashire
PR4 5HN
Secretary NameIan Keith Anderson
NationalityBritish
StatusResigned
Appointed01 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameIan Keith Anderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(97 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameDavid Bardsley Campion
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(98 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarchy Hall Farm
Utkinton
Tarporley
Cheshire
CW6 0JZ
Director NameMr Michael John Prior
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Secretary NameTimothy Augustine Kearns
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2002)
RoleCompany Director
Correspondence AddressThe Town House Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0JX

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
Greater Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£79,271,000
Gross Profit£27,714,000
Net Worth£11,511,000
Cash£203,000
Current Liabilities£18,316,000

Accounts

Latest Accounts30 October 1999 (24 years, 5 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due30 April 2017 (overdue)

Filing History

9 September 2015Restoration by order of the court (3 pages)
9 September 2015Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Notice of final account prior to dissolution (1 page)
20 November 2007Return of final meeting of creditors (1 page)
27 April 2005Administrator's abstract of receipts and payments (2 pages)
27 April 2005Administrator's abstract of receipts and payments (2 pages)
7 April 2005Administrator's abstract of receipts and payments (2 pages)
7 April 2005Administrator's abstract of receipts and payments (2 pages)
23 March 2005Order of court to wind up (1 page)
23 March 2005Appointment of a liquidator (1 page)
23 March 2005Notice of discharge of Administration Order (2 pages)
23 March 2005Appointment of a liquidator (1 page)
23 March 2005Notice of discharge of Administration Order (2 pages)
23 March 2005Order of court to wind up (1 page)
30 September 2004Administrator's abstract of receipts and payments (2 pages)
30 September 2004Administrator's abstract of receipts and payments (2 pages)
2 April 2004Administrator's abstract of receipts and payments (3 pages)
2 April 2004Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
8 October 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Administrator's abstract of receipts and payments (3 pages)
2 January 2003Notice of result of meeting of creditors (4 pages)
2 January 2003Notice of result of meeting of creditors (4 pages)
2 December 2002Statement of administrator's proposal (30 pages)
2 December 2002Statement of administrator's proposal (30 pages)
31 October 2002Administration Order (3 pages)
31 October 2002Administration Order (3 pages)
10 October 2002Registered office changed on 10/10/02 from: derby street manchester M8 8LB (1 page)
10 October 2002Registered office changed on 10/10/02 from: derby street manchester M8 8LB (1 page)
9 October 2002Notice of Administration Order (1 page)
9 October 2002Notice of Administration Order (1 page)
11 September 2002Return made up to 16/04/02; full list of members (10 pages)
11 September 2002Return made up to 16/04/02; full list of members (10 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
3 July 2002Particulars of mortgage/charge (22 pages)
3 July 2002Particulars of mortgage/charge (22 pages)
3 July 2002Particulars of mortgage/charge (6 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
3 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
3 May 2002Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
17 April 2002Particulars of mortgage/charge (27 pages)
17 April 2002Particulars of mortgage/charge (27 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
28 August 2001Group of companies' accounts made up to 28 October 2000 (27 pages)
28 August 2001Group of companies' accounts made up to 28 October 2000 (27 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
30 July 2001Return made up to 16/04/01; full list of members (10 pages)
30 July 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2001Resolutions
  • RES13 ‐ Soldfreeholdpremtohickm 30/03/01
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Soldfreeholdpremtohickm 30/03/01
(1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Full group accounts made up to 30 October 1999 (27 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000Full group accounts made up to 30 October 1999 (27 pages)
4 September 2000Secretary resigned;director resigned (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
17 May 2000Return made up to 16/04/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 16/04/00; change of members (8 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
3 September 1999Full group accounts made up to 31 October 1998 (27 pages)
3 September 1999Full group accounts made up to 31 October 1998 (27 pages)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 16/04/99; no change of members (6 pages)
19 May 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Secretary resigned;director resigned (1 page)
27 April 1998Return made up to 16/04/98; full list of members (8 pages)
18 April 1998Full group accounts made up to 1 November 1997 (26 pages)
18 April 1998Full group accounts made up to 1 November 1997 (26 pages)
18 April 1998Full group accounts made up to 1 November 1997 (26 pages)
25 April 1997Return made up to 16/04/97; full list of members (8 pages)
22 April 1997Full group accounts made up to 2 November 1996 (26 pages)
22 April 1997Full group accounts made up to 2 November 1996 (26 pages)
22 April 1997Full group accounts made up to 2 November 1996 (26 pages)
4 July 1996Full group accounts made up to 28 October 1995 (27 pages)
4 July 1996Full group accounts made up to 28 October 1995 (27 pages)
15 May 1996Return made up to 16/04/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 July 1995New director appointed (2 pages)
24 April 1995Full group accounts made up to 31 October 1994 (25 pages)
24 April 1995Return made up to 16/04/95; change of members (8 pages)
24 April 1995Full group accounts made up to 31 October 1994 (25 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
28 December 1990Particulars of mortgage/charge (3 pages)
28 December 1990Particulars of mortgage/charge (3 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
20 February 1990Memorandum and Articles of Association (38 pages)
20 February 1990Memorandum and Articles of Association (38 pages)
20 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
22 March 1989Particulars of mortgage/charge (3 pages)
22 March 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
29 March 1983Accounts made up to 31 October 1982 (9 pages)
29 March 1983Accounts made up to 31 October 1982 (9 pages)
20 April 1982Annual return made up to 15/04/82 (9 pages)
20 April 1982Annual return made up to 15/04/82 (9 pages)