Company NameDairystix Limited
Company StatusDissolved
Company Number04794483
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)
Previous NameThe Milkstick Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Stanley Bennett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mariners Drive
Bristol
BS9 1QG
Director NameMr Anthony Gerard Fitzhenry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stoke Hill
Stoke Bishop
Bristol
South Gloucestershire
BS9 1JL
Secretary NameStanford Secretaries Limited (Corporation)
StatusClosed
Appointed11 June 2003(same day as company formation)
Correspondence AddressPennine House/8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ
Director NameMr Paul Lionel Gustav Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGors Farm
Rhydargaaeau
Carmarthen
Dyfed
SA32 7AP
Wales
Director NameMr Edward Richard Randall Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeuddwr House, Deuddwr
Llansantffraid
SY22 6TF
Wales
Director NameCharles Edgar Wait
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary Farm
Doles Lane Bretherton
Preston
Lancashire
PR26 9BA
Director NameNeil Thomas Goodwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressMagdellan Court
Peterborough
Cambridgeshire
PE3 6NL
Director NameMr Richard Bartholomew Allen Kolbe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage
Peatswood
Market Drayton
Shropshire
TF9 2PA
Director NameMr John Marcus Wardle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Meadow Close
Admaston
Telford
Shropshire
TF5 0DN
Director NameDamian Timothy Berry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2008(5 years after company formation)
Appointment Duration4 months (resigned 24 October 2008)
RoleInvestment Manager
Correspondence Address32 The Grange
East Malvern
Victoria
3145
Australia
Director NameNigel Bruce Cheeseright
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2009)
RoleCompany Director
Correspondence Address2 Church Town Court
Backwell
Bristol
N Somerset
BS48 3JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

104k at £0.01Farmright Group LTD
50.00%
Ordinary A
104k at £0.01Mkd 6 LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£870,861
Cash£811
Current Liabilities£2,010,285

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 April 2014Liquidators statement of receipts and payments to 4 February 2014 (9 pages)
9 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (9 pages)
9 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (9 pages)
9 April 2014Liquidators statement of receipts and payments to 4 February 2014 (9 pages)
4 April 2013Administrator's progress report to 5 February 2013 (14 pages)
4 April 2013Administrator's progress report to 5 February 2013 (14 pages)
4 April 2013Administrator's progress report to 5 February 2013 (14 pages)
5 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
18 September 2012Administrator's progress report to 12 August 2012 (35 pages)
18 September 2012Administrator's progress report to 12 August 2012 (35 pages)
17 May 2012Notice of deemed approval of proposals (1 page)
17 May 2012Notice of deemed approval of proposals (1 page)
15 May 2012Statement of affairs with form 2.14B (14 pages)
15 May 2012Statement of affairs with form 2.14B (14 pages)
9 May 2012Statement of administrator's proposal (39 pages)
9 May 2012Statement of administrator's proposal (39 pages)
22 February 2012Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 22 February 2012 (2 pages)
21 February 2012Appointment of an administrator (1 page)
21 February 2012Appointment of an administrator (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 2,080
(6 pages)
12 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 2,080
(6 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
30 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
20 October 2010Statement of company's objects (2 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Termination of appointment of John Wardle as a director (2 pages)
20 October 2010Change of share class name or designation (2 pages)
20 October 2010Termination of appointment of John Wardle as a director (2 pages)
20 October 2010Termination of appointment of Richard Kolbe as a director (2 pages)
20 October 2010Resolutions
  • RES13 ‐ Reclassify shares 08/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 October 2010Termination of appointment of Richard Kolbe as a director (2 pages)
20 October 2010Statement of company's objects (2 pages)
20 October 2010Resolutions
  • RES13 ‐ Reclassify shares 08/10/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 June 2010Total exemption full accounts made up to 28 March 2009 (12 pages)
23 June 2010Total exemption full accounts made up to 28 March 2009 (12 pages)
17 June 2010Director's details changed for Richard Bartholomew Allen Kolbe on 11 June 2010 (2 pages)
17 June 2010Director's details changed for Richard Bartholomew Allen Kolbe on 11 June 2010 (2 pages)
17 June 2010Secretary's details changed for Stanford Secretaries Limited on 11 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
17 June 2010Secretary's details changed for Stanford Secretaries Limited on 11 June 2010 (2 pages)
17 June 2010Director's details changed for John Marcus Wardle on 11 June 2010 (2 pages)
17 June 2010Director's details changed for John Marcus Wardle on 11 June 2010 (2 pages)
8 January 2010Termination of appointment of Nigel Cheeseright as a director (2 pages)
8 January 2010Termination of appointment of Nigel Cheeseright as a director (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 June 2009Return made up to 11/06/09; full list of members (7 pages)
17 June 2009Return made up to 11/06/09; full list of members (7 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 October 2008Director appointed nigel bruce cheeseright (2 pages)
31 October 2008Director appointed nigel bruce cheeseright (2 pages)
30 October 2008Appointment terminated director damian berry (1 page)
30 October 2008Appointment terminated director damian berry (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 July 2008Appointment terminated director edward roberts (1 page)
28 July 2008Appointment terminated director edward roberts (1 page)
17 July 2008Return made up to 11/06/08; full list of members (7 pages)
17 July 2008Return made up to 11/06/08; full list of members (7 pages)
11 July 2008Director appointed damian timothy berry (1 page)
11 July 2008Director appointed damian timothy berry (1 page)
13 May 2008Appointment terminated director neil goodwin (1 page)
13 May 2008Appointment terminated director neil goodwin (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 January 2008S-div conve 22/01/08 (1 page)
28 January 2008Memorandum and Articles of Association (17 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2008Nc inc already adjusted 22/01/08 (2 pages)
28 January 2008Ad 22/01/08--------- £ si [email protected]=1040 £ ic 1040/2080 (2 pages)
28 January 2008S-div conve 22/01/08 (1 page)
28 January 2008Nc inc already adjusted 22/01/08 (2 pages)
28 January 2008Memorandum and Articles of Association (17 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Ad 22/01/08--------- £ si [email protected]=1040 £ ic 1040/2080 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (6 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (6 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
18 June 2007Return made up to 11/06/07; full list of members (4 pages)
18 June 2007Return made up to 11/06/07; full list of members (4 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 June 2007Ad 05/12/06--------- £ si 910@1=910 £ ic 130/1040 (2 pages)
4 June 2007Nc inc already adjusted 05/12/06 (2 pages)
4 June 2007Nc inc already adjusted 05/12/06 (2 pages)
4 June 2007Ad 05/12/06--------- £ si 910@1=910 £ ic 130/1040 (2 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
16 January 2007Company name changed the milkstick company LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed the milkstick company LIMITED\certificate issued on 16/01/07 (2 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
27 July 2006Particulars of mortgage/charge (7 pages)
28 June 2006Return made up to 11/06/06; full list of members (4 pages)
28 June 2006Return made up to 11/06/06; full list of members (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2004Ad 30/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2004Ad 30/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages)
16 June 2004Return made up to 11/06/04; full list of members (7 pages)
16 June 2004Return made up to 11/06/04; full list of members (7 pages)
27 November 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003New secretary appointed (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2003New director appointed (1 page)
20 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)