Ballyard
Tralee
County Kerry
Irish
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 January 2002(22 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 16 January 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 January 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Mrs Diane Patricia Hood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Dietician |
Country of Residence | United Kingdom |
Correspondence Address | Cedarwood 54 Ranvilles Lane Fareham Hampshire PO14 3EA |
Director Name | Mr John Herbert Hood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedarwood 54 Ranvilles Lane Fareham Hampshire PO14 3EA |
Director Name | Brenda Doris Mansfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Personnel Manager |
Correspondence Address | Kenilworth Portsdown Hill Road Portsmouth Hampshire PO6 1BE |
Director Name | Brian Mansfield |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Caterer |
Correspondence Address | Kenilworth Portsdown Hill Road Portsmouth Hampshire PO6 1BE |
Director Name | John Tonkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 March 1992) |
Role | Flavourist |
Correspondence Address | 35 Edward Grove Portchester Fareham Hampshire PO16 8HZ |
Secretary Name | Mr John Herbert Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarwood 54 Ranvilles Lane Fareham Hampshire PO14 3EA |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Director Name | Jeremiah Houlihan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 15 Derry Lea Tralee County Kerry Irish |
Director Name | Michael Kearney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 14 July 1993) |
Role | Accountant |
Correspondence Address | Killarney Road Castleisland Co.Kerry Irish |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 May 2008) |
Role | Deputy Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 1993(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 May 2008) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Website | kerry.com |
---|---|
Telephone | 020 52407247 |
Telephone region | London |
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 |
100 at £1 | Kerry Ingredients Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 1990 | Delivered on: 6 March 1990 Satisfied on: 28 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site j, segensworth east industrial estate, fareham, hampshire title no. Hp 386101. Fully Satisfied |
---|---|
2 April 1984 | Delivered on: 9 April 1984 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15.12.83. Particulars: The goods, the benefit of all contracts warranties and agreements. All logbooks maintenance records record books manuals land-books & all other documents. The benefit of all insurances. Any moneys payable to the company for or in connection with a sale of any of the goods:- nautamiser serial no m 20659. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (15 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (15 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
5 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
19 January 2009 | Return made up to 25/10/08; full list of members (6 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 January 2008 | Return made up to 25/10/07; no change of members (7 pages) |
11 January 2008 | Return made up to 25/10/07; no change of members (7 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 January 2006 | Return made up to 25/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 25/10/05; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
11 December 2003 | Return made up to 25/10/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members
|
15 November 2002 | Return made up to 25/10/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
12 December 2000 | Return made up to 25/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 January 2000 | Return made up to 25/10/99; full list of members (7 pages) |
4 January 2000 | Return made up to 25/10/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Return made up to 25/10/96; full list of members (6 pages) |
11 February 1997 | Return made up to 25/10/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 July 1996 | Return made up to 25/10/95; no change of members (4 pages) |
22 July 1996 | Return made up to 25/10/95; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 July 1995 | Company name changed kerry ingredients (U.K.) LTD\certificate issued on 06/07/95 (6 pages) |
6 July 1995 | Company name changed kerry ingredients (U.K.) LTD\certificate issued on 06/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
31 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
15 November 1993 | Return made up to 25/10/93; full list of members
|
24 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |