Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2003(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 June 2015) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 June 2015) |
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(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Barry George Enon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Food Specialist |
Correspondence Address | 7 Turnoak Avenue Woking Surrey GU22 0AJ |
Director Name | Michel Le Goux |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 1995) |
Role | Food Specialist |
Correspondence Address | Rue Buffon 22008 St Brieuc Foreign |
Director Name | Mr Rene Roger Lenain |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 October 2003) |
Role | Food Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Magnum House Eashing Lane Godalming Surrey GU7 2QA |
Director Name | Ms Jean Louis Stalaven |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 1995) |
Role | Food Specialist |
Correspondence Address | Rue Buffon 22008 St Brieuc Foreign |
Secretary Name | Paul Bruce Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 75 Langdale Avenue Mitcham Surrey CR4 4AJ |
Director Name | Andre Charles George Dessert |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 2003) |
Role | Food Specialist |
Correspondence Address | 9 Craigans Crawley West Sussex RH11 8BL |
Director Name | Paul Bruce Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2003) |
Role | Accountant |
Correspondence Address | 75 Langdale Avenue Mitcham Surrey CR4 4AJ |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 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 | 30 October 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2008) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
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 |
213.1k at £1 | Kerry Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Director's details changed for Mr Flor Healy on 14 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 April 2014 | Resolutions
|
11 April 2014 | Statement by directors (4 pages) |
11 April 2014 | Statement by directors (2 pages) |
11 April 2014 | Solvency statement dated 01/04/14 (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (6 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 October 2008 | Return made up to 27/08/08; no change of members (7 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
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) |
8 November 2007 | Return made up to 27/08/07; no change of members (5 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2006 | Return made up to 27/08/06; full list of members
|
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 May 2006 | Memorandum and Articles of Association (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 October 2004 | Return made up to 27/08/04; full list of members
|
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: charcuterie house wandle way willow land industrial estate mitcham surrey CR4 4NB (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (4 pages) |
25 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Ad 30/10/03--------- £ si 21052@1=21052 £ ic 192000/213052 (2 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
15 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
16 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
24 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
10 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
9 October 2001 | Return made up to 27/08/01; full list of members (8 pages) |
11 May 2001 | £ ic 240000/192000 23/03/01 £ sr 48000@1=48000 (1 page) |
17 April 2001 | Resolutions
|
28 January 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
31 October 2000 | £ ic 328800/240000 10/10/00 £ sr 88800@1=88800 (1 page) |
25 October 2000 | Resolutions
|
17 October 2000 | Return made up to 27/08/00; full list of members (8 pages) |
26 January 2000 | Return made up to 27/08/99; full list of members (6 pages) |
23 November 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 27/08/98; no change of members
|
15 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
13 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
6 November 1996 | Return made up to 27/08/96; full list of members (6 pages) |
14 October 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
6 June 1996 | Director resigned (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
16 August 1995 | Return made up to 27/08/95; no change of members
|
31 August 1994 | Return made up to 27/08/94; full list of members (6 pages) |
17 June 1987 | Resolutions
|
21 March 1986 | Certificate of incorporation (1 page) |