Company NameBev's Dairy Limited
Company StatusDissolved
Company Number04970351
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

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 NameAlan Ring
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(4 days after company formation)
Appointment Duration3 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address66 Coalshaw Green Road
Chadderton
Oldham
OL9 8JW
Secretary NameBeverley Ring
NationalityBritish
StatusClosed
Appointed24 November 2003(4 days after company formation)
Appointment Duration3 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address66 Coalshaw Green Road
Chadderton
Oldham
OL9 8JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address66 Coalshaw Green Road
Chadderton
Oldham
Lancashire
OL9 8JW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£140
Cash£140

Accounts

Latest Accounts15 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End15 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
3 January 2007Return made up to 20/11/06; no change of members (6 pages)
3 January 2007Accounts for a dormant company made up to 15 February 2006 (5 pages)
5 June 2006Return made up to 20/11/05; no change of members (6 pages)
12 September 2005Total exemption full accounts made up to 15 February 2005 (9 pages)
7 September 2005Accounting reference date extended from 30/11/04 to 15/02/05 (1 page)
17 December 2004Return made up to 20/11/04; full list of members (6 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Registered office changed on 18/01/04 from: certax accounting 2 highthorne green royton oldham OL2 5US (1 page)
14 January 2004Particulars of mortgage/charge (3 pages)
29 November 2003Registered office changed on 29/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)