Company NameArk Foods Limited
Company StatusDissolved
Company Number01341917
CategoryPrivate Limited Company
Incorporation Date2 December 1977(46 years, 4 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed17 March 1998(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 01 June 2004)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed17 March 1998(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed18 March 1998(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 01 June 2004)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 01 June 2004)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameDavid Anton Cairns
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressHemingford House
Walcot Road
Diss
Norfolk
IP22 3DH
Director NamePamela Elizabeth Cairns
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressHemingford House
Walcot Road
Diss
Norfolk
IP22 3DH
Secretary NamePamela Elizabeth Cairns
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressHemingford House
Walcot Road
Diss
Norfolk
IP22 3DH
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1998(20 years, 3 months after company formation)
Appointment Duration3 years, 9 months (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

Accounts

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

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 May 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 February 2001Return made up to 31/12/00; full list of members (7 pages)
18 December 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
8 June 2000Return made up to 31/12/99; full list of members (7 pages)
15 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: hemingford house walcot road diss norfolk IP22 3DH (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Registered office changed on 22/10/97 from: 8 the old church st matthews road norwich NR1 1SP (1 page)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)