Company NameCharcuterie Limited
Company StatusDissolved
Company Number03982835
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameDiversity Foods Limited

Business Activity

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

Directors

Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed30 October 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 05 August 2014)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(8 years after company formation)
Appointment Duration6 years, 2 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Fairyhouse Lodge
Ratoath
Co Meath
Ireland
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(8 years after company formation)
Appointment Duration6 years, 2 months (closed 05 August 2014)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NamePaul Bruce Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address75 Langdale Avenue
Mitcham
Surrey
CR4 4AJ
Director NameMr Rene Roger Lenain
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnum House
Eashing Lane
Godalming
Surrey
GU7 2QA
Secretary NamePaul Bruce Collins
NationalityBritish
StatusResigned
Appointed04 May 2000(6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address75 Langdale Avenue
Mitcham
Surrey
CR4 4AJ
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
RoleCompany 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(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

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 £1Charcuterie Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
8 April 2014Application to strike the company off the register (3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (15 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (15 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (15 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Return made up to 23/04/09; full list of members (6 pages)
15 May 2009Appointment terminated director hugh friel (1 page)
15 May 2009Appointment terminated director denis cregan (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 23/04/08; no change of members (7 pages)
28 August 2008Director appointed denis cregan (4 pages)
28 August 2008Director appointed hugh friel (4 pages)
11 July 2008Director appointed stan mccarthy (3 pages)
11 July 2008Director appointed flor healy (4 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Appointment terminated director denis cregan (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 July 2007Return made up to 23/04/07; full list of members (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 June 2006Return made up to 23/04/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
8 July 2005Return made up to 23/04/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (4 pages)
5 January 2004New director appointed (4 pages)
5 January 2004New director appointed (4 pages)
5 January 2004Registered office changed on 05/01/04 from: charcuterie house wandle way mitcham surrey CR4 4NB (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
25 November 2003Auditor's resignation (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 June 2003Return made up to 28/04/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 April 2002Return made up to 28/04/02; full list of members (7 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 June 2001Return made up to 28/04/01; full list of members (6 pages)
28 September 2000Company name changed diversity foods LIMITED\certificate issued on 29/09/00 (2 pages)
10 May 2000Registered office changed on 10/05/00 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2000Registered office changed on 08/05/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
28 April 2000Incorporation (16 pages)