Company NameDairy Fresh Direct Limited
Company StatusDissolved
Company Number04069513
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameCharles Henry Ainslie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2006)
RoleDairyman
Correspondence AddressHastings Hill Farm Foxcover Road
Sunderland
SR4 9LB
Secretary NameJune Ainslie
NationalityBritish
StatusClosed
Appointed22 September 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressHastings Hill Farm
Foxcover Lane
Sunderland
Tyne & Wear
SR4 9LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address13 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2004Strike-off action suspended (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2002Return made up to 11/09/02; full list of members (7 pages)
25 January 2002Return made up to 11/09/01; full list of members (6 pages)
21 January 2002Ad 31/03/01--------- £ si 56999@1=56999 £ ic 1/57000 (2 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (9 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 September 2000Incorporation (32 pages)