Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 September 2007(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Fairyhouse Lodge Ratoath Co Meath Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(55 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Mr George Culpin Adams |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(39 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2003) |
Role | Company Director |
Correspondence Address | Pinchbeck Hall Pinchbeck Spalding Lincolnshire PE11 3YA |
Director Name | Mr John Neville Adams |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(39 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 29 Seas End Road Surfleet Spalding Lincolnshire PE11 4DQ |
Secretary Name | Mr John Neville Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(39 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 29 Seas End Road Surfleet Spalding Lincolnshire PE11 4DQ |
Secretary Name | Dr Peter Ralph Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(40 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | The Granary The Pines Sleaford Lincolnshire NG34 7DN |
Secretary Name | Brian Livsey Fairlie Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Brier House Randall Bank, Moulton Eaugate Spalding Lincolnshire PE12 0RT |
Director Name | Mr George Christopher Mark Adams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(49 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | The Hall 58 Church Street Pinchbeck Spalding Lincolnshire PE11 3YA |
Secretary Name | Mr Timothy John Cooper Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchers Barn Careby Stamford Lincolnshire PE9 4EA |
Director Name | Mr Timothy John Cooper Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2007) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hatchers Barn Careby Stamford Lincolnshire PE9 4EA |
Director Name | Paul Mountier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 17 Aldwych Gardens Spalding Lincolnshire PE11 3ZH |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(54 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Lidra Oak Park Tralee County Kerry Irish |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(54 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Lidra Oak Park Tralee County Kerry Irish |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(54 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Website | www.kerryfoods.co.uk |
---|
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
8.5k at £1 | Kerry Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
19 November 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Statement by directors (1 page) |
31 October 2014 | Solvency statement dated 17/10/14 (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
31 October 2014 | Statement of capital on 31 October 2014
|
31 October 2014 | Statement of capital on 31 October 2014
|
31 October 2014 | Statement by directors (1 page) |
31 October 2014 | Solvency statement dated 17/10/14 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
26 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
26 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
24 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (15 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
2 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 March 2009 | Return made up to 04/01/09; full list of members (7 pages) |
18 March 2009 | Return made up to 04/01/09; full list of members (7 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 August 2008 | Return made up to 04/01/08; full list of members; amend (7 pages) |
13 August 2008 | Return made up to 04/01/08; full list of members; amend (7 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
18 February 2008 | Return made up to 04/01/08; full list of members
|
18 February 2008 | Return made up to 04/01/08; full list of members
|
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Auditor's resignation (1 page) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 October 2007 | Memorandum and Articles of Association (7 pages) |
19 October 2007 | Memorandum and Articles of Association (7 pages) |
17 October 2007 | Company name changed geo. Adams & sons (distribution) LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed geo. Adams & sons (distribution) LIMITED\certificate issued on 17/10/07 (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New director appointed (9 pages) |
1 October 2007 | New director appointed (8 pages) |
1 October 2007 | New director appointed (9 pages) |
1 October 2007 | New director appointed (8 pages) |
1 October 2007 | New director appointed (10 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (10 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: crescent house, fulney lane, spalding, lincolnshire PE12 6EZ (1 page) |
17 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: crescent house, fulney lane, spalding, lincolnshire PE12 6EZ (1 page) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 April 2006 | Section 394 (1 page) |
6 April 2006 | Section 394 (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 January 2005 | Return made up to 04/01/05; full list of members
|
21 January 2005 | Return made up to 04/01/05; full list of members
|
19 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2004 | Return made up to 04/01/04; full list of members
|
26 January 2004 | Return made up to 04/01/04; full list of members
|
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
13 February 2002 | Company name changed J.S.gostelow LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed J.S.gostelow LIMITED\certificate issued on 13/02/02 (2 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2000 | Return made up to 04/01/00; full list of members
|
21 January 2000 | Return made up to 04/01/00; full list of members
|
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Particulars of mortgage/charge (4 pages) |
24 January 1999 | Return made up to 04/01/99; no change of members (5 pages) |
24 January 1999 | Return made up to 04/01/99; no change of members (5 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Return made up to 04/01/97; no change of members
|
26 January 1997 | Return made up to 04/01/97; no change of members
|
26 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
26 January 1996 | Return made up to 04/01/96; no change of members (5 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 December 1994 | Full accounts made up to 31 March 1994 (7 pages) |
15 December 1994 | Full accounts made up to 31 March 1994 (7 pages) |
15 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
15 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
13 February 1991 | Full accounts made up to 31 March 1990 (9 pages) |
13 February 1991 | Full accounts made up to 31 March 1990 (9 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (9 pages) |
13 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
13 May 1988 | Full accounts made up to 31 December 1986 (9 pages) |
11 April 1987 | Return made up to 14/01/87; full list of members (4 pages) |
11 April 1987 | Return made up to 14/01/87; full list of members (4 pages) |
30 December 1952 | Incorporation (13 pages) |
30 December 1952 | Incorporation (13 pages) |