GLANBIA DAIRIES LIMITED

GLANBIA DAIRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLANBIA DAIRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00448994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLANBIA DAIRIES LIMITED?

    • (7499) /

    Where is GLANBIA DAIRIES LIMITED located?

    Registered Office Address
    One
    Victoria Square
    B1 1BD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GLANBIA DAIRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNRISE DAIRY LTD.May 15, 1992May 15, 1992
    BOWNASS, GLEAVE AND STANIER LIMITEDFeb 03, 1948Feb 03, 1948

    What are the latest accounts for GLANBIA DAIRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for GLANBIA DAIRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2011

    Statement of capital on Jul 14, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 27, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised to request removal of the company from the register 16/06/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    2 pagesAA

    Accounts made up to Jan 03, 2009

    2 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    Accounts made up to Dec 29, 2007

    2 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    2 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2005

    2 pagesAA

    Who are the officers of GLANBIA DAIRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DWYER, Noel
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    Secretary
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    Irish135393560001
    KELLY, Tj
    Coolcullen
    Reevanagh
    Co Kilkenny
    Ireland
    Director
    Coolcullen
    Reevanagh
    Co Kilkenny
    Ireland
    Irish131988290001
    O'DWYER, Noel
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    Director
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    EnglandIrish135393560001
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Secretary
    22 Legh Road
    SK10 4NE Adlington
    British115749150001
    FLYNN, John
    Carrigeen
    Cappoquin County Waterford
    Ireland
    Secretary
    Carrigeen
    Cappoquin County Waterford
    Ireland
    British48294130001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    ANDERSON, Ian Keith
    22 Legh Road
    SK10 4NE Adlington
    Director
    22 Legh Road
    SK10 4NE Adlington
    EnglandBritish115749150001
    BAGSHAW, Nigel
    3 Kempsford Close
    M23 1LH Manchester
    Director
    3 Kempsford Close
    M23 1LH Manchester
    British55593680002
    BARRY, John
    Glencairn
    IRISH County Waterford
    Eire
    Director
    Glencairn
    IRISH County Waterford
    Eire
    Irish17814780001
    COCKBAIN, William Graham
    The Grange Hole House Lane
    Little Leigh
    CW8 4RY Northwich
    Cheshire
    Director
    The Grange Hole House Lane
    Little Leigh
    CW8 4RY Northwich
    Cheshire
    British20097260001
    DOWLEY, John
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    Director
    Connawarries
    IRISH Carrick-On-Suir
    County Waterford
    Eire
    Irish17814770001
    FOLEY, Peter Anthony
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    Director
    105 Green Pastures
    Heaton Mersey
    SK4 3RB Stockport
    Cheshire
    British48390560001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    HORAN, Michael Joseph
    Westcroft
    Beechpark Avenue
    IRISH Castleknock
    Dublin 12
    Ireland
    Director
    Westcroft
    Beechpark Avenue
    IRISH Castleknock
    Dublin 12
    Ireland
    Irish105561770001
    JESKY, John Sydney
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    Director
    Woodrush
    8 Theobald Road
    WA14 3HG Bowdon
    Cheshire
    British21165220001
    OCONNOR, Stephen
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    Director
    Gliddane
    IRISH Dungarvan
    County Waterford
    Eire
    Irish17814760001
    PLUMB, Stanley
    The Beeches 10 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    Director
    The Beeches 10 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    British47096880001
    RIGBY, Jack Noel
    Sunning Hill Delph Lane
    Daresbury
    WA4 4AN Warrington
    Cheshire
    Director
    Sunning Hill Delph Lane
    Daresbury
    WA4 4AN Warrington
    Cheshire
    British20097280001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Director
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SWALLOW, Anthony David
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    Director
    5 The Fairways
    Walton Heath Drive
    SK10 2SR Macclesfield
    Cheshire
    British100151570001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrish148597510001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001
    WALSH, Matthew
    Kerwow
    Gliddane
    Dungarvan
    County Waterford
    Ireland
    Director
    Kerwow
    Gliddane
    Dungarvan
    County Waterford
    Ireland
    Irish43506500002

    Does GLANBIA DAIRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 1985
    Delivered On Jan 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south of barry street warrington part l/h and f/h title no LA369951 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1985Registration of a charge (395)
    • Mar 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0