Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 05 August 2014) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(8 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 33 Fairyhouse Lodge Ratoath Co Meath Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(8 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 August 2014) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Paul Bruce Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 75 Langdale Avenue Mitcham Surrey CR4 4AJ |
Director Name | Mr Rene Roger Lenain |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnum House Eashing Lane Godalming Surrey GU7 2QA |
Secretary Name | Paul Bruce Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2003) |
Role | Company Director |
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(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2008) |
Role | Company 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(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Gurrane Listellick 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(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
2 at £1 | Charcuterie Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Application to strike the company off the register (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (15 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
15 May 2009 | Appointment terminated director hugh friel (1 page) |
15 May 2009 | Appointment terminated director denis cregan (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Return made up to 23/04/08; no change of members (7 pages) |
28 August 2008 | Director appointed denis cregan (4 pages) |
28 August 2008 | Director appointed hugh friel (4 pages) |
11 July 2008 | Director appointed stan mccarthy (3 pages) |
11 July 2008 | Director appointed flor healy (4 pages) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 July 2007 | Return made up to 23/04/07; full list of members (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
8 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
14 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | New director appointed (4 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: charcuterie house wandle way mitcham surrey CR4 4NB (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
7 November 2003 | Resolutions
|
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
24 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
22 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
28 September 2000 | Company name changed diversity foods LIMITED\certificate issued on 29/09/00 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 April 2000 | Incorporation (16 pages) |