GLANBIA FOOD VENTURES LIMITED

Register to unlock more data on OkredoRegister

GLANBIA FOOD VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594958

Incorporation date

24/03/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

One, Victoria Square, Birmingham B1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1991)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon09/08/2011
Application to strike the company off the register
dot icon24/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon13/07/2011
Director's details changed for Keith Andrew Burn on 2011-01-24
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon27/06/2011
Resolutions
dot icon01/11/2010
Termination of appointment of James Cooney as a director
dot icon01/11/2010
Termination of appointment of Philip Sheath as a director
dot icon01/11/2010
Appointment of Keith Andrew Burn as a director
dot icon25/08/2010
Full accounts made up to 2010-01-02
dot icon18/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2009-01-03
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon04/06/2009
Director appointed hannah josephine talbot
dot icon04/06/2009
Appointment Terminated Director geoffrey meagher
dot icon03/03/2009
Registered office changed on 04/03/2009 from second floor 2 albert road tamworth staffordshire B79 7JN
dot icon27/12/2008
Director and secretary appointed noel o'dwyer
dot icon27/12/2008
Appointment Terminated Secretary philip sheath
dot icon12/10/2008
Full accounts made up to 2007-12-29
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon14/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
Full accounts made up to 2006-12-30
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2005-01-01
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon13/06/2005
Director's particulars changed
dot icon20/12/2004
Director resigned
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-01-03
dot icon16/06/2004
Director's particulars changed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon29/03/2004
Director resigned
dot icon20/10/2003
Full accounts made up to 2003-01-04
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon22/04/2003
Director resigned
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon18/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon21/07/2002
Certificate of change of name
dot icon21/07/2002
Accounts made up to 2001-12-29
dot icon29/10/2001
Accounts made up to 2000-12-30
dot icon21/10/2001
Return made up to 30/09/01; full list of members
dot icon06/08/2001
Registered office changed on 07/08/01 from: unit 16B amington industrial est silica road tamworth staffordshire B77 4DT
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New director appointed
dot icon02/05/2000
Registered office changed on 03/05/00 from: lanurnum house 7 scotland street whitchurch shropshire SY13 1SJ
dot icon25/10/1999
Accounts made up to 1999-01-02
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon24/08/1999
Resolutions
dot icon31/07/1999
Secretary resigned
dot icon06/05/1999
Director resigned
dot icon08/04/1999
Return made up to 25/03/99; full list of members
dot icon15/10/1998
Accounts made up to 1998-01-03
dot icon20/04/1998
Return made up to 25/03/98; full list of members
dot icon08/10/1997
Accounts made up to 1997-01-04
dot icon11/06/1997
Resolutions
dot icon22/04/1997
Return made up to 25/03/97; no change of members
dot icon06/01/1997
New secretary appointed;new director appointed
dot icon01/01/1997
Secretary resigned;director resigned
dot icon27/06/1996
Full accounts made up to 1995-12-30
dot icon20/04/1996
Return made up to 25/03/96; no change of members
dot icon20/04/1996
Director's particulars changed
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Return made up to 25/03/95; full list of members
dot icon27/03/1995
Director's particulars changed;director resigned
dot icon01/03/1995
Director resigned
dot icon27/02/1995
Resolutions
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Memorandum and Articles of Association
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon09/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned
dot icon12/12/1994
Director resigned
dot icon12/12/1994
New director appointed
dot icon19/06/1994
Full accounts made up to 1994-01-01
dot icon26/04/1994
Return made up to 25/03/94; full list of members
dot icon26/04/1994
Registered office changed on 27/04/94
dot icon26/04/1994
Director's particulars changed
dot icon07/03/1994
Registered office changed on 08/03/94 from: queens court wilmslow rd alderley edge cheshire. SK9 7QZ
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon04/07/1993
Return made up to 25/03/93; no change of members
dot icon23/02/1993
Director resigned
dot icon22/11/1992
New director appointed
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
Resolutions
dot icon14/10/1992
Full accounts made up to 1991-12-28
dot icon19/07/1992
Return made up to 25/03/92; full list of members
dot icon19/07/1992
Secretary's particulars changed;director's particulars changed
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
Secretary resigned;new secretary appointed
dot icon29/05/1991
Director resigned;new director appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon11/05/1991
Resolutions
dot icon07/05/1991
Registered office changed on 08/05/91 from: 2 serjeants inn london EC4Y 1LT
dot icon07/05/1991
Accounting reference date notified as 31/12
dot icon23/04/1991
Certificate of change of name
dot icon06/04/1991
Director resigned;new director appointed
dot icon06/04/1991
Secretary resigned;new secretary appointed
dot icon24/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/01/2010
dot iconNext account date
01/01/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooney, James
Director
09/04/2004 - 22/10/2010
20
TSD NOMINEES LIMITED
Nominee Secretary
25/03/1991 - 18/04/1991
205
TSD NOMINEES LIMITED
Nominee Director
25/03/1991 - 22/04/1991
205
Burn, Keith Andrew
Director
22/10/2010 - Present
20
Graham, Thomas Brendan
Director
12/10/1992 - 04/09/2000
26

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 FOOD VENTURES LIMITED

GLANBIA FOOD VENTURES LIMITED is an(a) Dissolved company incorporated on 24/03/1991 with the registered office located at One, Victoria Square, Birmingham B1 1BD. There are currently 4 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 FOOD VENTURES LIMITED?

toggle

GLANBIA FOOD VENTURES LIMITED is currently Dissolved. It was registered on 24/03/1991 and dissolved on 05/12/2011.

Where is GLANBIA FOOD VENTURES LIMITED located?

toggle

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

What is the latest filing for GLANBIA FOOD VENTURES LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.