Company NameDOUG Hearn Dairies Limited
Company StatusDissolved
Company Number03956688
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date28 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameMr Douglas Eric Hearn
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleDairy Man
Country of ResidenceUnited Kingdom
Correspondence Address9 Fletcher Gardens
Thrapston
Northamptonshire
NN14 4UJ
Director NameMr Douglas Eric Hearn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 28 November 2009)
RoleMilk Man
Country of ResidenceUnited Kingdom
Correspondence Address9 Fletcher Gardens
Thrapston
Northamptonshire
NN14 4UJ
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameMrs Madeleine Ann Cordes
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMoor View
The Street, Roxwell
Chelmsford
Essex
CM1 4PA
Secretary NameMr Gary John White
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£59,527
Current Liabilities£78,257

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Completion of winding up (1 page)
24 May 2007Order of court to wind up (2 pages)
19 June 2006Return made up to 27/03/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 27/03/05; full list of members (3 pages)
19 August 2005Return made up to 27/03/04; full list of members (3 pages)
12 August 2005Return made up to 27/03/03; full list of members (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 81 denford road ringstead northamptonshire NN14 4DF (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2003New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
15 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
13 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/05/00
(1 page)
12 May 2000Registered office changed on 12/05/00 from: 265 high street ongar essex CM5 9AA (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
18 April 2000Ad 07/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2000Secretary resigned (1 page)
11 April 2000Particulars of mortgage/charge (4 pages)
27 March 2000Incorporation (22 pages)