GLANBIA DAIRIES LIMITED

Register to unlock more data on OkredoRegister

GLANBIA DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00448994

Incorporation date

03/02/1948

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One, Victoria Square, Birmingham B1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1985)
dot icon06/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2011
First Gazette notice for voluntary strike-off
dot icon10/08/2011
Application to strike the company off the register
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Statement by Directors
dot icon27/06/2011
Solvency Statement dated 16/06/11
dot icon27/06/2011
Statement of capital on 2011-06-27
dot icon27/06/2011
Resolutions
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon11/08/2009
Accounts made up to 2009-01-03
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from second floor 2 albert road tamworth staffordshire B79 7JN
dot icon28/12/2008
Director and secretary appointed noel o'dwyer
dot icon28/12/2008
Appointment Terminated Secretary philip sheath
dot icon28/12/2008
Appointment Terminated Director philip sheath
dot icon13/08/2008
Director Appointed Thomas James Kelly Logged Form
dot icon18/07/2008
Accounts made up to 2007-12-29
dot icon18/07/2008
Director appointed tj kelly
dot icon18/07/2008
Appointment Terminated Director michael horan
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon15/10/2007
Return made up to 30/09/07; full list of members
dot icon01/08/2007
Accounts made up to 2006-12-30
dot icon07/11/2006
Return made up to 30/09/06; full list of members
dot icon05/09/2006
Accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon15/02/2005
Accounts made up to 2005-01-01
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
Accounts made up to 2004-01-03
dot icon21/10/2003
Accounts made up to 2003-01-04
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-29
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2001
Accounts made up to 2000-12-30
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon19/10/2000
Accounts made up to 1999-12-31
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ
dot icon26/10/1999
Accounts made up to 1999-01-02
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon05/10/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon25/08/1999
Resolutions
dot icon02/06/1999
Certificate of change of name
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
New secretary appointed
dot icon16/10/1998
Return made up to 12/10/98; full list of members
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New director appointed
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Registered office changed on 28/08/98 from: 2 broadway hyde cheshire SK14 4QQ
dot icon18/08/1998
Director's particulars changed
dot icon12/08/1998
Accounts made up to 1998-01-03
dot icon18/11/1997
Accounts made up to 1996-12-31
dot icon12/11/1997
Return made up to 12/10/97; no change of members
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon28/02/1997
New director appointed
dot icon19/12/1996
Director's particulars changed
dot icon03/11/1996
Accounts made up to 1995-12-31
dot icon03/11/1996
Return made up to 12/10/96; full list of members
dot icon08/08/1996
Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ
dot icon03/06/1996
Director resigned
dot icon25/03/1996
Registered office changed on 25/03/96 from: elm grove didsbury manchester M20 orl
dot icon05/03/1996
Return made up to 12/10/95; no change of members
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New secretary appointed
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon26/09/1995
Secretary resigned;director resigned
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 12/10/94; no change of members
dot icon20/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Director resigned
dot icon30/09/1994
Accounts made up to 1993-12-31
dot icon09/11/1993
Accounts made up to 1992-12-31
dot icon07/11/1993
Return made up to 12/10/93; full list of members
dot icon02/11/1992
Accounts made up to 1991-12-31
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Return made up to 12/10/92; no change of members
dot icon14/05/1992
Certificate of change of name
dot icon19/11/1991
Return made up to 12/10/91; no change of members
dot icon04/11/1991
Accounts made up to 1990-12-31
dot icon26/10/1990
Accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 12/10/90; full list of members
dot icon20/03/1990
Accounts made up to 1989-06-30
dot icon20/03/1990
Accounting reference date extended from 30/06 to 31/12
dot icon16/02/1990
Return made up to 29/12/89; full list of members
dot icon13/12/1989
Director resigned;new director appointed
dot icon17/03/1989
Accounts made up to 1988-06-30
dot icon17/02/1989
Resolutions
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1988
Full accounts made up to 1987-06-30
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon27/07/1987
Full accounts made up to 1986-06-30
dot icon06/01/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1985
Resolutions
dot icon22/01/1985
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesky, John Sydney
Director
30/01/1995 - 01/05/1996
18
Tonks, Paul Jonathan
Director
14/08/1998 - 03/09/1999
17
Graham, Thomas Brendan
Director
03/09/1999 - 04/09/2000
26
O'dwyer, Noel
Secretary
19/12/2008 - Present
23
Kelly, Tj
Director
09/07/2008 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLANBIA DAIRIES LIMITED

GLANBIA DAIRIES LIMITED is an(a) Dissolved company incorporated on 03/02/1948 with the registered office located at One, Victoria Square, Birmingham B1 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLANBIA DAIRIES LIMITED?

toggle

GLANBIA DAIRIES LIMITED is currently Dissolved. It was registered on 03/02/1948 and dissolved on 06/12/2011.

Where is GLANBIA DAIRIES LIMITED located?

toggle

GLANBIA DAIRIES LIMITED is registered at One, Victoria Square, Birmingham B1 1BD.

What is the latest filing for GLANBIA DAIRIES LIMITED?

toggle

The latest filing was on 06/12/2011: Final Gazette dissolved via voluntary strike-off.