Company NameDietade Foods Limited
Company StatusDissolved
Company Number00617875
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(36 years after company formation)
Appointment Duration9 years, 4 months (closed 04 May 2004)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(36 years after company formation)
Appointment Duration9 years, 4 months (closed 04 May 2004)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed29 December 1994(36 years after company formation)
Appointment Duration9 years, 4 months (closed 04 May 2004)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(43 years after company formation)
Appointment Duration2 years, 4 months (closed 04 May 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameMr Brian Albert Colegate
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleManaging Director
Correspondence AddressHaworth 3 Nash Green
Leigh Sinton
Malvern
Worcestershire
WR13 5DR
Director NameCyril Patrick Hehir
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleManaging Director
Correspondence AddressEnnistymon Millbrook Way
Orleton
Ludlow
Salop
SY8 4HW
Wales
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Anthony Brian Senior
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 1993)
RoleCommercial Director
Correspondence AddressRidgemount
Gravel Hill
Ludlow
Shropshire
Secretary NameGrenville Reid
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1994(36 years after company formation)
Appointment Duration7 years (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland

Location

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

Financials

Year2014
Net Worth£1,483

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 July 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Return made up to 25/04/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
18 July 2001Return made up to 01/05/01; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 01/05/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 July 1998Return made up to 01/05/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Return made up to 01/05/97; no change of members (4 pages)
24 July 1996Full accounts made up to 31 December 1995 (9 pages)
22 July 1996Return made up to 01/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1996Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounting reference date shortened from 01/03 to 31/12 (1 page)