This company is commonly known as St Beunos Dairy Ltd. The company was founded 8 years ago and was given the registration number 09798559. The firm's registered office is in LIVERPOOL. You can find them at 5 Church Road South, , Liverpool, . This company's SIC code is 10511 - Liquid milk and cream production.
Name | : | ST BEUNOS DAIRY LTD |
---|---|---|
Company Number | : | 09798559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2015 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Church Road South, Liverpool, England, L25 7RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hanover Dairies Ltd, Chanter Industrial Estate, Arley Way, Atherton, Manchester, England, M46 9BP | Director | 28 January 2020 | Active |
5, Church Road South, Liverpool, England, L25 7RJ | Director | 28 September 2015 | Active |
5, Church Road South, Liverpool, England, L25 7RJ | Director | 17 January 2020 | Active |
Cromlech Fields, Y Ffor, Pwllheli, LL53 6UW | Director | 28 January 2020 | Active |
Mr Timothy Kearns | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Resolution | Resolution. | Download |
2022-08-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-19 | Gazette | Gazette notice compulsory. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Capital | Second filing capital allotment shares. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-10 | Capital | Capital allotment shares. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Capital | Capital allotment shares. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.