Company NameKerry Ingredients Trading (UK) Limited
Company StatusDissolved
Company Number00850780
CategoryPrivate Limited Company
Incorporation Date2 June 1965(58 years, 10 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameMargetts Foods Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(29 years, 7 months 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(29 years, 7 months 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(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 04 May 2004)
RoleCompany Director
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(36 years, 7 months 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(26 years, 11 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 NameMr Geoffrey Andrew Crang
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RolePersonnel/Distribution Dir
Correspondence Address8 Huntington Green
Ashford Carbonel
Ludlow
Salop
SY8 4DN
Wales
Director NameChristopher William James Gaunt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration5 months (resigned 28 September 1992)
RoleSales & Marketing Director
Correspondence AddressRushden House
How Caple
Hereford
Herefordshire
HR1 4TF
Wales
Director NameMr David Henry Lipka
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address19 Oakwood Circle
Roslyn
New York 11576
Foreign
Director NameMr Christopher Elliott Marsden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleProduction Manager
Correspondence AddressEllwynn House 20 Lower Thorne
Bromyard
Herefordshire
HR7 4AZ
Wales
Director NameMr Anthony Brian Senior
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCommercial Director
Correspondence AddressRidgemount
Gravel Hill
Ludlow
Shropshire
Director NameMr David Edward Henry Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleTechnical Manager
Correspondence AddressThe Grange Chapel Street
Pontesbury
Shrewsbury
Shropshire
SY5 0RJ
Wales
Director NameMr Robert William Charles Turner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RolePurchasing Director
Correspondence AddressThe Old Cross
Edwyn Ralph
Bromyard
Hereford
HR7 4LU
Wales
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed01 May 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameJohn David Model
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 1994)
RoleManaging Director
Correspondence AddressThe Willows
235 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DS
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1994(29 years, 7 months 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£60

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 (12 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 2002Return made up to 25/04/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
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)
27 March 1997Return made up to 01/05/96; no change of members (4 pages)
15 May 1996Accounts 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)
28 March 1995Director resigned (10 pages)
28 March 1995Registered office changed on 28/03/95 from: thorpe lea manor thorpe lea road egham surrey TW208HY (1 page)
28 March 1995Accounting reference date shortened from 01/03 to 31/12 (1 page)