Company NameDairy Catering Services Limited
Company StatusDissolved
Company Number01525279
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date29 November 2008 (15 years, 4 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 NameRobert James Shippen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(11 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 29 November 2008)
RoleCompany Director
Correspondence Address8 Fencer Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DP
Secretary NameJoan Maria Shippen
NationalityBritish
StatusClosed
Appointed09 September 2005(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 29 November 2008)
RoleCompany Director
Correspondence Address8 Fencer Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DP
Director NameJoan Maria Shippen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 2 months after company formation)
Appointment Duration13 years (resigned 10 January 2005)
RoleCompany Director
Correspondence Address8 Fencer Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DP
Secretary NameJoan Maria Shippen
NationalityBritish
StatusResigned
Appointed30 December 1991(11 years, 2 months after company formation)
Appointment Duration13 years (resigned 10 January 2005)
RoleCompany Director
Correspondence Address8 Fencer Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DP
Director NameSteven James Shippen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(17 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2003)
RoleSales Manager
Correspondence Address6 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
NE4 5NY
Director NameRussell Mayhoe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 July 2005)
RoleGeneral Manager
Correspondence Address89 Haydon Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BZ
Secretary NameRussell Mayhoe
NationalityBritish
StatusResigned
Appointed10 January 2005(24 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 July 2005)
RoleGeneral Manager
Correspondence Address89 Haydon Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BZ

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£652,732
Gross Profit£110,963
Net Worth£37,126
Cash£8,711
Current Liabilities£95,293

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
29 August 2008Liquidators statement of receipts and payments to 21 August 2008 (7 pages)
26 April 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
18 October 2007Liquidators statement of receipts and payments (6 pages)
21 April 2007Liquidators statement of receipts and payments (6 pages)
3 November 2006Liquidators statement of receipts and payments (8 pages)
12 October 2005Statement of affairs (6 pages)
12 October 2005Appointment of a voluntary liquidator (1 page)
12 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2005Registered office changed on 27/09/05 from: 8 fencer court gosforth newcastle upon tyne NE3 2DP (1 page)
19 September 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned;director resigned (1 page)
19 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
24 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
16 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2003Partial exemption accounts made up to 31 March 2003 (13 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
14 January 2003Return made up to 30/12/02; full list of members (7 pages)
19 February 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
17 January 2002Return made up to 30/12/01; full list of members (7 pages)
21 May 2001Amended full accounts made up to 31 March 2000 (12 pages)
13 February 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Return made up to 30/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 January 1998Return made up to 30/12/97; no change of members (4 pages)
5 January 1998New director appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 April 1997Registered office changed on 21/04/97 from: 101 jesmond rd newcastle upon tyne NE2 1NH (1 page)
7 February 1997Return made up to 30/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Return made up to 30/12/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)