Company NameMorton Foods Limited
Company StatusDissolved
Company Number03597698
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian Durran
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2001(2 years, 12 months after company formation)
Appointment Duration14 years, 7 months (closed 01 March 2016)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed09 July 2001(2 years, 12 months after company formation)
Appointment Duration14 years, 7 months (closed 01 March 2016)
RoleGroup Secretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2011(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 01 March 2016)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton
Camp
Tralee
Co. Kerry
Ireland
Director NamePadraic Coughlan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2001(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 January 2011)
RoleLawyer
Correspondence AddressBallyard
Tralee
Co Kerry
Irish
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

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

Shareholders

2 at £1000Kerry Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (14 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
27 May 2011Appointment of Brian Mehigan as a director (3 pages)
27 May 2011Appointment of Brian Mehigan as a director (3 pages)
26 May 2011Termination of appointment of Padraic Coughlan as a director (2 pages)
26 May 2011Termination of appointment of Padraic Coughlan as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
17 July 2009Return made up to 14/07/09; full list of members (6 pages)
17 July 2009Return made up to 14/07/09; full list of members (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
19 August 2008Return made up to 14/07/08; no change of members (7 pages)
19 August 2008Return made up to 14/07/08; no change of members (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
25 October 2007Return made up to 14/07/07; no change of members (5 pages)
25 October 2007Return made up to 14/07/07; no change of members (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
6 September 2006Return made up to 14/07/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
26 October 2005Return made up to 14/07/05; full list of members (7 pages)
26 October 2005Return made up to 14/07/05; full list of members (7 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 September 2004Return made up to 14/07/04; full list of members (7 pages)
1 September 2004Return made up to 14/07/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 July 2002Return made up to 14/07/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
7 February 2002Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
28 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: equinox south great park road bradley stoke bristol BS32 4QL (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 October 2001Registered office changed on 28/10/01 from: equinox south great park road bradley stoke bristol BS32 4QL (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 16 churchill way cardiff CF1 4DX (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 16 churchill way cardiff CF1 4DX (1 page)
5 September 2001Director resigned (1 page)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
16 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 August 1999Return made up to 14/07/99; full list of members (6 pages)
11 August 1999Return made up to 14/07/99; full list of members (6 pages)
14 July 1998Incorporation (14 pages)
14 July 1998Incorporation (14 pages)