Company NameBritton's Dairies (Fulford) Limited
Company StatusDissolved
Company Number00163801
CategoryPrivate Limited Company
Incorporation Date7 February 1920(104 years, 3 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Ronald Britton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(71 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 16 September 2015)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence Address104 Main Street
Fulford
York
North Yorkshire
YO10 4PS
Director NameMr Richard Ernest Britton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(71 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 16 September 2015)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressWhincover Farm
Deighton Escrick
York
YO19 6HG
Secretary NameMr Richard Ernest Britton
NationalityBritish
StatusClosed
Appointed31 December 1991(71 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhincover Farm
Deighton Escrick
York
YO19 6HG

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Richard Ernest Britton
50.00%
Ordinary
4.5k at £1Douglas Ronald Britton
37.67%
Ordinary
1.5k at £1Helen Mary Britton
12.33%
Ordinary

Financials

Year2014
Net Worth£126,342
Cash£124,981
Current Liabilities£36,639

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Return of final meeting in a members' voluntary winding up (10 pages)
25 June 2014Registered office address changed from 102 Main Street Fulford York YO10 4PS on 25 June 2014 (2 pages)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Declaration of solvency (3 pages)
20 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
3 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12,000
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Register inspection address has been changed from Foss Place Foss Islands Road York YO31 7UJ United Kingdom (1 page)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Douglas Ronald Britton on 21 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Richard Ernest Britton on 21 December 2009 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 February 2007Return made up to 21/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Return made up to 21/12/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 January 2005Return made up to 21/12/04; full list of members (8 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 February 2004Return made up to 21/12/03; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 January 2003Return made up to 21/12/02; full list of members (8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 February 2002Return made up to 21/12/01; full list of members (7 pages)
7 February 2002Registered office changed on 07/02/02 from: york & ainsty laundry fulford york YO10 4PS (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
12 February 2001Return made up to 21/12/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 February 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 February 1998Return made up to 21/12/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 January 1997Return made up to 21/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 February 1996Return made up to 21/12/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (4 pages)