Company NameDairy Fresh Foods (Northern) Limited
DirectorCharles Henry Ainslie
Company StatusDissolved
Company Number02915739
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Previous NameAlderpath 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, 1 week 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, 1 week after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address22 Englemann Way
Sunderland
Tyne & Wear
SR3 2NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 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£1,532
Current Liabilities£832,973

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 November 2006Dissolved (1 page)
8 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Resignation of a liquidator (1 page)
15 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2003Resignation of a liquidator (1 page)
18 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 (10 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)
19 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2001Statement of affairs (11 pages)
19 April 2001Appointment of a voluntary liquidator (1 page)
4 April 2001Registered office changed on 04/04/01 from: unit 12A pennywell industrial estate pennywell sunderland tyne & wear (1 page)
13 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
30 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 June 1999Return made up to 05/04/99; no change of members (4 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1997Ad 01/07/97--------- £ si 20000@1=20000 £ ic 129761/149761 (2 pages)
29 October 1997Particulars of mortgage/charge (7 pages)
29 May 1997Return made up to 05/04/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
1 April 1997Accounts for a small company made up to 31 December 1995 (8 pages)
26 January 1997Ad 24/12/96--------- £ si 11000@1=11000 £ ic 118761/129761 (2 pages)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996£ nc 100/200000 18/01/95 (1 page)
16 May 1996Ad 18/01/96--------- £ si 118661@1 (2 pages)
8 May 1996Return made up to 05/04/96; full list of members (6 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Particulars of mortgage/charge (6 pages)