Company NamePartridges' Dairies,Limited
Company StatusDissolved
Company Number00214997
CategoryPrivate Limited Company
Incorporation Date12 July 1926(97 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameEdward John Kelvin Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(65 years after company formation)
Appointment Duration11 years (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontana
High Road
Fobbing
Essex
SS17 9HT
Director NameMrs Joyce Annie Jones
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(65 years after company formation)
Appointment Duration11 years (closed 30 July 2002)
RolePensioner
Correspondence AddressPen Y Bryn High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Secretary NameMrs Joyce Annie Jones
NationalityBritish
StatusClosed
Appointed21 July 1991(65 years after company formation)
Appointment Duration11 years (closed 30 July 2002)
RoleCompany Director
Correspondence AddressPen Y Bryn High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameAnne Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(73 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 30 July 2002)
RoleFinancial Director
Correspondence AddressMontana
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
Director NameMr Kelvin Jones
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(65 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 1998)
RolePensioner
Correspondence AddressPen Y Bryn High Road
Fobbing
Stanford Le Hope
Essex
SS17 9HT

Location

Registered AddressMontana
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£115,779
Gross Profit£6,077
Net Worth£443,534
Cash£5,740
Current Liabilities£7,896

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
18 July 2001Registered office changed on 18/07/01 from: the dairy, southend road, stanford le hope, essex (1 page)
18 July 2001Return made up to 07/07/01; full list of members (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
28 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Return made up to 07/07/00; full list of members (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 August 1999Return made up to 07/07/99; change of members (6 pages)
24 July 1998Return made up to 07/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1997Return made up to 07/07/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 July 1996Return made up to 07/07/96; no change of members (4 pages)
6 June 1996Accounting reference date shortened from 04/01/97 to 31/12/96 (1 page)
6 June 1996Full accounts made up to 6 January 1996 (11 pages)
13 July 1995Return made up to 07/07/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 7 January 1995 (11 pages)