Company NameCharcuterie Foods Limited
Company StatusDissolved
Company Number02002852
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2003(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 23 June 2015)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed30 October 2003(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 23 June 2015)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 June 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Whites Gate Whites Road
Castleknock
Dublin 15
Ireland
Director NameBarry George Enon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleFood Specialist
Correspondence Address7 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameMichel Le Goux
Date of BirthNovember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1995)
RoleFood Specialist
Correspondence AddressRue Buffon
22008 St Brieuc
Foreign
Director NameMr Rene Roger Lenain
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 October 2003)
RoleFood Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMagnum House
Eashing Lane
Godalming
Surrey
GU7 2QA
Director NameMs Jean Louis Stalaven
Date of BirthAugust 1918 (Born 105 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1995)
RoleFood Specialist
Correspondence AddressRue Buffon
22008 St Brieuc
Foreign
Secretary NamePaul Bruce Collins
NationalityBritish
StatusResigned
Appointed27 August 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address75 Langdale Avenue
Mitcham
Surrey
CR4 4AJ
Director NameAndre Charles George Dessert
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1995(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2003)
RoleFood Specialist
Correspondence Address9 Craigans
Crawley
West Sussex
RH11 8BL
Director NamePaul Bruce Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2003)
RoleAccountant
Correspondence Address75 Langdale Avenue
Mitcham
Surrey
CR4 4AJ
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
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
StatusResigned
Appointed30 October 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

213.1k at £1Kerry Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
14 January 2015Director's details changed for Mr Flor Healy on 14 January 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 213,052
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 213,052
(6 pages)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Statement by directors (4 pages)
11 April 2014Statement by directors (2 pages)
11 April 2014Solvency statement dated 01/04/14 (1 page)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (15 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (15 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (15 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 September 2009Return made up to 27/08/09; full list of members (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 October 2008Return made up to 27/08/08; no change of members (7 pages)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
8 November 2007Return made up to 27/08/07; no change of members (5 pages)
28 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
15 May 2006Memorandum and Articles of Association (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Return made up to 27/08/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
18 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004New director appointed (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 January 2004New director appointed (4 pages)
5 January 2004Director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: charcuterie house wandle way willow land industrial estate mitcham surrey CR4 4NB (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (4 pages)
25 November 2003Auditor's resignation (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
7 November 2003Ad 30/10/03--------- £ si 21052@1=21052 £ ic 192000/213052 (2 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
15 September 2003Return made up to 27/08/03; full list of members (8 pages)
16 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
24 September 2002Return made up to 27/08/02; full list of members (8 pages)
10 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
9 October 2001Return 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 January 2001Full 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 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 October 2000Return made up to 27/08/00; full list of members (8 pages)
26 January 2000Return made up to 27/08/99; full list of members (6 pages)
23 November 1999Full group accounts made up to 31 March 1999 (21 pages)
26 October 1999New director appointed (2 pages)
26 October 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Full group accounts made up to 31 March 1998 (20 pages)
13 October 1997Full group accounts made up to 31 March 1997 (19 pages)
13 October 1997Return made up to 27/08/97; no change of members (4 pages)
6 November 1996Return made up to 27/08/96; full list of members (6 pages)
14 October 1996Full group accounts made up to 31 March 1996 (20 pages)
6 June 1996Director resigned (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Full group accounts made up to 31 March 1995 (19 pages)
16 August 1995Return made up to 27/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 August 1994Return made up to 27/08/94; full list of members (6 pages)
17 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
21 March 1986Certificate of incorporation (1 page)