GLANBIA FOOD VENTURES LIMITED

GLANBIA FOOD VENTURES LIMITED

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

    Company NameGLANBIA FOOD VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02594958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLANBIA FOOD VENTURES LIMITED?

    • (7499) /

    Where is GLANBIA FOOD VENTURES LIMITED located?

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

    What were the previous names of GLANBIA FOOD VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHMOUNT FOODS LIMITEDJan 11, 1995Jan 11, 1995
    ASHMOUNT FOODS (BRADFORD) LIMITEDApr 25, 1991Apr 25, 1991
    ADVISER (183) LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for GLANBIA FOOD VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for GLANBIA FOOD VENTURES 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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2011

    Statement of capital on Jul 25, 2011

    • Capital: GBP 971,107
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Jul 18, 2011Clarification Second filing SH01 for 16/06/2011

    Director's details changed for Keith Andrew Burn on Jan 24, 2011

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 16, 2011

    • Capital: GBP 971,105
    5 pagesSH01
    Annotations
    DateAnnotation
    Jul 18, 2011Clarification A second filed SH01 was registered on 18/07/2011

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove authorised share cap 16/06/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of James Cooney as a director

    1 pagesTM01

    Termination of appointment of Philip Sheath as a director

    1 pagesTM01

    Appointment of Keith Andrew Burn as a director

    2 pagesAP01

    Full accounts made up to Jan 02, 2010

    13 pagesAA

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

    7 pagesAR01

    Full accounts made up to Jan 03, 2009

    13 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 29, 2007

    14 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    Full accounts made up to Dec 30, 2006

    14 pagesAA

    legacy

    6 pages363a

    Who are the officers of GLANBIA FOOD VENTURES 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
    BURN, Keith Andrew
    Atlas Wynd
    TS15 9AD Yarm
    41
    England
    England
    Director
    Atlas Wynd
    TS15 9AD Yarm
    41
    England
    England
    EnglandBritish134533700002
    O'DWYER, Noel
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    Director
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    EnglandIrish135393560001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrish148597510001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Secretary
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Secretary
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    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
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001
    COONEY, James
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    Director
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    United KingdomIrish51991780003
    DOYLE, Eamonn
    4 Hambleton Road
    Hayley Green
    B63 1HH Halesowen
    West Midlands
    Director
    4 Hambleton Road
    Hayley Green
    B63 1HH Halesowen
    West Midlands
    Irish42005700001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    HEGARTY, Peadar
    Ballycroneen West
    IRISH Cloyne
    Co Cork
    Ireland
    Director
    Ballycroneen West
    IRISH Cloyne
    Co Cork
    Ireland
    Irish83627250001
    HODGSON, Ian
    "Oakdale"
    Landing Lane,Hemingbrough
    YO8 7RA Selby
    North Yorkshire
    Director
    "Oakdale"
    Landing Lane,Hemingbrough
    YO8 7RA Selby
    North Yorkshire
    British34027210001
    HOMEWOOD, Gary Paul
    Vine House York Road
    North Duffield
    YO8 7RU Selby
    North Yorkshire
    Director
    Vine House York Road
    North Duffield
    YO8 7RU Selby
    North Yorkshire
    British37723920001
    KIELY, John Joseph
    4 Capesthorne Road
    Christleton
    CH3 7GA Chester
    \
    Director
    4 Capesthorne Road
    Christleton
    CH3 7GA Chester
    \
    United KingdomIrish83817670001
    MEAGHER, Geoffrey Joseph
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Great BritainIrish36833640001
    MEAGHER, Geoffrey Joseph
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Great BritainIrish36833640001
    MILES, Anthony William
    121 Rockingham Road
    NN16 9HZ Kettering
    Northamptonshire
    Director
    121 Rockingham Road
    NN16 9HZ Kettering
    Northamptonshire
    United KingdomBritish65788340001
    O'NEILL, Patrick Anthony
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    Director
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    Irish36288310001
    PEARSON, Kevin Barry
    30 Stonegate
    Cowbit
    PE12 6AH Lincolnshire
    Director
    30 Stonegate
    Cowbit
    PE12 6AH Lincolnshire
    British102983580001
    POWER, Edward Samuel
    Sion Hill House
    Ferry Bank
    Waterford
    County Waterford
    Ireland
    Director
    Sion Hill House
    Ferry Bank
    Waterford
    County Waterford
    Ireland
    Irish36935020002
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Director
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    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
    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
    STUMP, Colin Raymond
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    Director
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    British72954780001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrish148597510001
    TOBIN, Frank
    44 Heaton Road
    BD8 8RA Bradford
    West Yorkshire
    Director
    44 Heaton Road
    BD8 8RA Bradford
    West Yorkshire
    Irish36693370001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    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