Company NameFood From Ireland Limited
Company StatusDissolved
Company Number03062037
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Haddon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Golf Course Cottages
Sandy Lane
Kingswood
Surrey
KT20 6NE
Director NameJohn Felix McCarthy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Court
27 Beckenham Grove
Shortlands
Kent
BR2 0XS
Secretary NameJohn Felix McCarthy
NationalityIrish
StatusClosed
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Green Court
27 Beckenham Grove
Shortlands
Kent
BR2 0XS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address42-50 Hersharm Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
1 March 1999Full accounts made up to 30 April 1998 (10 pages)
15 January 1999Application for striking-off (1 page)
23 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Full accounts made up to 30 April 1997 (10 pages)
5 March 1998Registered office changed on 05/03/98 from: c/o riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page)
20 October 1997Registered office changed on 20/10/97 from: riches & co 42/50 hersham road walton on thames surrey KT12 1RY (1 page)
4 June 1997Auditor's resignation (1 page)
10 January 1997Full accounts made up to 30 April 1996 (8 pages)
7 October 1996Return made up to 30/05/96; full list of members (6 pages)
18 December 1995Ad 01/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 December 1995Accounting reference date notified as 30/04 (1 page)
6 June 1995Secretary resigned (2 pages)
30 May 1995Incorporation (38 pages)