Oakpark
Tralee
County Kerry
Ireland
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 March 2006) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers 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(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 March 2006) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Croom House Croom County Limerick Ireland |
Director Name | Padraic Cribben |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | General Manager |
Correspondence Address | 13 Ramleys Stoke Road North Curry Somerset TH3 6LR |
Director Name | Miss Margaret Davin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Accountant |
Correspondence Address | 9 Deborah Crescent Ruislip Middlesex HA4 7TB |
Director Name | Mr Michael Griffin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Cottage 19 Albury Road Walton On Thames Surrey KT12 5DY |
Director Name | Mr Michael Looney |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 1 Beech Paddocks Hessett Bury St Edmunds Suffolk IP30 9NR |
Director Name | Mr Philip Oconnor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 70 Church Road Chavey Down Ascot Berkshire SL5 8RR |
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 |
Year | 2014 |
---|---|
Net Worth | -£503,422 |
Current Liabilities | £503,422 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
26 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Ad 08/11/04--------- £ si 503422@1=503422 £ ic 100000/603422 (2 pages) |
16 May 2005 | Nc inc already adjusted 08/11/04 (1 page) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
1 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members
|
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Resolutions
|
12 March 1997 | Company name changed yugip LIMITED\certificate issued on 13/03/97 (2 pages) |
11 February 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
24 March 1996 | Return made up to 16/07/95; no change of members (4 pages) |
24 January 1996 | Memorandum and Articles of Association (12 pages) |
19 January 1996 | Company name changed meadow meats holdings (uk) limit ed\certificate issued on 22/01/96 (2 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (18 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
3 December 1990 | Full accounts made up to 31 December 1989 (12 pages) |
24 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
4 May 1989 | Full accounts made up to 31 December 1987 (12 pages) |
19 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
17 January 1987 | Accounts for a medium company made up to 31 December 1985 (10 pages) |
10 September 1985 | Accounts made up to 31 December 1984 (10 pages) |