KILMEADEN FOODS LIMITED

Register to unlock more data on OkredoRegister

KILMEADEN FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02226698

Incorporation date

01/03/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One, Victoria Square, Birmingham B1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
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 icon17/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon27/06/2011
Resolutions
dot icon18/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon10/08/2009
Accounts made up to 2009-01-03
dot icon14/07/2009
Return made up to 30/06/09; full list of members
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 icon27/12/2008
Appointment Terminated Director philip sheath
dot icon12/08/2008
Director Appointed Thomas James Kelly Logged Form
dot icon17/07/2008
Accounts made up to 2007-12-29
dot icon17/07/2008
Director appointed tj kelly
dot icon17/07/2008
Appointment Terminated Director michael horan
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
Accounts made up to 2006-12-30
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon04/09/2006
Accounts made up to 2005-12-31
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon14/02/2005
Accounts made up to 2005-01-01
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon24/08/2004
Accounts made up to 2004-01-03
dot icon27/05/2004
Director resigned
dot icon20/10/2003
Accounts made up to 2003-01-04
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon23/05/2003
New director appointed
dot icon21/10/2002
Accounts made up to 2001-12-29
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon19/11/2001
Director's particulars changed
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 ind 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 icon02/05/2000
Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch salop SY13 1SJ
dot icon25/10/1999
Accounts made up to 1999-01-02
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon29/09/1999
Return made up to 19/09/99; no change of members
dot icon24/08/1999
Resolutions
dot icon07/06/1999
Certificate of change of name
dot icon11/05/1999
Auditor's resignation
dot icon07/01/1999
New director appointed
dot icon28/12/1998
Director resigned
dot icon30/11/1998
Return made up to 19/09/98; full list of members
dot icon12/11/1998
Full accounts made up to 1998-01-03
dot icon26/10/1998
Registered office changed on 27/10/98 from: unit 12 hambridge lane newbury berkshire RG14 5TU
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
New secretary appointed;new director appointed
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon16/11/1997
New director appointed
dot icon02/10/1997
Return made up to 19/09/97; no change of members
dot icon24/03/1997
Director resigned
dot icon11/02/1997
Return made up to 19/09/96; no change of members
dot icon18/12/1996
Director's particulars changed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Registered office changed on 08/08/96 from: potley lane corsham wiltshire. SN13 9RX
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon12/10/1995
Return made up to 19/09/95; full list of members
dot icon12/06/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Secretary resigned;new secretary appointed
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon12/10/1994
Return made up to 19/09/94; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon12/10/1993
Return made up to 19/09/93; no change of members
dot icon12/10/1993
Director's particulars changed
dot icon09/08/1993
Registered office changed on 10/08/93 from: unit 12,hambridge lane newbury berks
dot icon08/03/1993
Return made up to 19/09/92; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 30/11/91; no change of members
dot icon18/05/1992
Director resigned
dot icon18/05/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon26/04/1992
Full accounts made up to 1990-12-31
dot icon17/02/1992
Return made up to 16/07/91; no change of members
dot icon29/04/1991
Registered office changed on 30/04/91 from: unit 12 hambridge lane newbury berkshire RG14 5TU
dot icon29/04/1991
Full accounts made up to 1990-02-28
dot icon29/04/1991
Return made up to 16/07/90; full list of members
dot icon15/08/1990
Registered office changed on 16/08/90 from: corsham trading estate potley lane corsham wiltshire SN13 9RX
dot icon15/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon17/07/1990
Auditor's resignation
dot icon08/04/1990
Full accounts made up to 1989-02-28
dot icon08/04/1990
Return made up to 19/09/89; full list of members
dot icon08/02/1990
Certificate of change of name
dot icon28/01/1990
Conve 25/01/90
dot icon28/01/1990
New director appointed
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Ad 27/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon04/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 05/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/03/1988
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
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Michael
Director
01/02/1997 - 12/02/1998
3
Sheath, Philip Ronald
Director
12/02/1998 - 22/12/2008
35
Talbot, Hannah Josephine
Director
26/03/2003 - 02/05/2006
39
Walsh, Matthew
Director
07/02/1995 - 21/12/1998
11
Horan, Michael Joseph
Director
02/05/2006 - 09/07/2008
12

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 KILMEADEN FOODS LIMITED

KILMEADEN FOODS LIMITED is an(a) Dissolved company incorporated on 01/03/1988 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 KILMEADEN FOODS LIMITED?

toggle

KILMEADEN FOODS LIMITED is currently Dissolved. It was registered on 01/03/1988 and dissolved on 05/12/2011.

Where is KILMEADEN FOODS LIMITED located?

toggle

KILMEADEN FOODS LIMITED is registered at One, Victoria Square, Birmingham B1 1BD.

What is the latest filing for KILMEADEN FOODS LIMITED?

toggle

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