Company NameThe Sunderland Dairy Company Limited
DirectorCharles Henry Ainslie
Company StatusDissolved
Company Number02914845
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameBoxdale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCharles Henry Ainslie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleDairyman
Correspondence AddressHastings Hill Farm Foxcover Road
Sunderland
SR4 9LB
Secretary NameMathew Ainslie
NationalityBritish
StatusCurrent
Appointed14 July 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address22 Englemann Way
Sunderland
Tyne & Wear
SR3 2NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£1,398
Current Liabilities£135,614

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2003Dissolved (1 page)
9 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
17 April 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
27 April 2001Statement of affairs (6 pages)
19 April 2001Appointment of a voluntary liquidator (1 page)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2001Registered office changed on 04/04/01 from: unit 12A pennywell ind. Estate pennywell sunderland tyne and wear SR4 9EP (1 page)
30 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 June 1999Return made up to 30/03/99; no change of members (4 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1997£ nc 100/100000 24/12/96 (1 page)
10 January 1997Ad 24/12/96--------- £ si 17900@1=17900 £ ic 100/18000 (2 pages)
25 September 1996Return made up to 30/03/96; no change of members (4 pages)
28 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)