Company NameKerry Foods Distribution Limited
Company StatusDissolved
Company Number00514648
CategoryPrivate Limited Company
Incorporation Date30 December 1952(71 years, 4 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesJ.S.Gostelow Limited and GEO. Adams & Sons (Distribution) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2007(54 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed07 September 2007(54 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(55 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Fairyhouse Lodge
Ratoath
Co Meath
Ireland
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(55 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 17 March 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NameMr George Culpin Adams
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(39 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressPinchbeck Hall
Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Director NameMr John Neville Adams
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(39 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address29 Seas End Road
Surfleet
Spalding
Lincolnshire
PE11 4DQ
Secretary NameMr John Neville Adams
NationalityBritish
StatusResigned
Appointed04 January 1992(39 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address29 Seas End Road
Surfleet
Spalding
Lincolnshire
PE11 4DQ
Secretary NameDr Peter Ralph Bateson
NationalityBritish
StatusResigned
Appointed03 November 1993(40 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 November 2000)
RoleCompany Director
Correspondence AddressThe Granary
The Pines
Sleaford
Lincolnshire
NG34 7DN
Secretary NameBrian Livsey Fairlie Borthwick
NationalityBritish
StatusResigned
Appointed22 November 2000(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressBrier House
Randall Bank, Moulton Eaugate
Spalding
Lincolnshire
PE12 0RT
Director NameMr George Christopher Mark Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(49 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressThe Hall
58 Church Street Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Secretary NameMr Timothy John Cooper Jones
NationalityBritish
StatusResigned
Appointed30 June 2003(50 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Barn
Careby
Stamford
Lincolnshire
PE9 4EA
Director NameMr Timothy John Cooper Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2007)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHatchers Barn
Careby
Stamford
Lincolnshire
PE9 4EA
Director NamePaul Mountier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address17 Aldwych Gardens
Spalding
Lincolnshire
PE11 3ZH
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(54 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressLidra
Oak Park
Tralee
County Kerry
Irish
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(54 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressLidra
Oak Park
Tralee
County Kerry
Irish
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(54 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland

Contact

Websitewww.kerryfoods.co.uk

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

8.5k at £1Kerry Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
31 October 2014Statement by directors (1 page)
31 October 2014Solvency statement dated 17/10/14 (1 page)
31 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2014Statement of capital on 31 October 2014
  • GBP 2.00
(4 pages)
31 October 2014Statement of capital on 31 October 2014
  • GBP 2.00
(4 pages)
31 October 2014Statement by directors (1 page)
31 October 2014Solvency statement dated 17/10/14 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 September 2014Full accounts made up to 31 December 2013 (11 pages)
26 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
26 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
26 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
21 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
24 October 2009Full accounts made up to 31 December 2008 (20 pages)
24 October 2009Full accounts made up to 31 December 2008 (20 pages)
18 March 2009Return made up to 04/01/09; full list of members (7 pages)
18 March 2009Return made up to 04/01/09; full list of members (7 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Return made up to 04/01/08; full list of members; amend (7 pages)
13 August 2008Return made up to 04/01/08; full list of members; amend (7 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Director appointed stan mccarthy (2 pages)
18 February 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
18 February 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
19 October 2007Memorandum and Articles of Association (7 pages)
19 October 2007Memorandum and Articles of Association (7 pages)
17 October 2007Company name changed geo. Adams & sons (distribution) LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed geo. Adams & sons (distribution) LIMITED\certificate issued on 17/10/07 (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New director appointed (9 pages)
1 October 2007New director appointed (8 pages)
1 October 2007New director appointed (9 pages)
1 October 2007New director appointed (8 pages)
1 October 2007New director appointed (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (10 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 September 2007Registered office changed on 17/09/07 from: crescent house, fulney lane, spalding, lincolnshire PE12 6EZ (1 page)
17 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 September 2007Registered office changed on 17/09/07 from: crescent house, fulney lane, spalding, lincolnshire PE12 6EZ (1 page)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 November 2006Full accounts made up to 31 March 2006 (11 pages)
1 November 2006Full accounts made up to 31 March 2006 (11 pages)
6 April 2006Section 394 (1 page)
6 April 2006Section 394 (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
23 January 2006Return made up to 04/01/06; full list of members (3 pages)
23 January 2006Secretary's particulars changed (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
12 October 2005Full accounts made up to 31 March 2005 (12 pages)
12 October 2005Full accounts made up to 31 March 2005 (12 pages)
21 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
26 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Return made up to 04/01/03; full list of members (8 pages)
23 January 2003Return made up to 04/01/03; full list of members (8 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
9 October 2002Full accounts made up to 31 March 2002 (9 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
13 February 2002Company name changed J.S.gostelow LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed J.S.gostelow LIMITED\certificate issued on 13/02/02 (2 pages)
17 January 2002Return made up to 04/01/02; full list of members (7 pages)
17 January 2002Return made up to 04/01/02; full list of members (7 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
29 January 2001Return made up to 04/01/01; full list of members (8 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Full accounts made up to 31 March 2000 (10 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
24 January 1999Return made up to 04/01/99; no change of members (5 pages)
24 January 1999Return made up to 04/01/99; no change of members (5 pages)
14 October 1998Full accounts made up to 31 March 1998 (10 pages)
14 October 1998Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Return made up to 04/01/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Return made up to 04/01/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Return made up to 04/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 January 1997Return made up to 04/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 January 1996Return made up to 04/01/96; no change of members (5 pages)
26 January 1996Return made up to 04/01/96; no change of members (5 pages)
28 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 December 1994Full accounts made up to 31 March 1994 (7 pages)
15 December 1994Full accounts made up to 31 March 1994 (7 pages)
15 January 1994Full accounts made up to 31 March 1993 (8 pages)
15 January 1994Full accounts made up to 31 March 1993 (8 pages)
8 February 1993Full accounts made up to 31 March 1992 (8 pages)
8 February 1993Full accounts made up to 31 March 1992 (8 pages)
13 February 1991Full accounts made up to 31 March 1990 (9 pages)
13 February 1991Full accounts made up to 31 March 1990 (9 pages)
2 February 1990Full accounts made up to 31 March 1989 (9 pages)
2 February 1990Full accounts made up to 31 March 1989 (9 pages)
13 May 1988Full accounts made up to 31 December 1986 (9 pages)
13 May 1988Full accounts made up to 31 December 1986 (9 pages)
11 April 1987Return made up to 14/01/87; full list of members (4 pages)
11 April 1987Return made up to 14/01/87; full list of members (4 pages)
30 December 1952Incorporation (13 pages)
30 December 1952Incorporation (13 pages)