TRAMORE FOODS LIMITED
Overview
| Company Name | TRAMORE FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06489201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRAMORE FOODS LIMITED?
- Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRAMORE FOODS LIMITED located?
| Registered Office Address | 13a Midland Road MK46 4BL Olney England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRAMORE FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for TRAMORE FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Grimes as a director on Jan 02, 2019 | 2 pages | AP01 | ||||||||||
Notification of Michael Grimes as a person with significant control on Jan 02, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Brendan Mitchell as a director on Jan 02, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Cessation of Timothy Oleary as a person with significant control on Aug 07, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Brendan Mitchell as a director on Aug 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Grimes as a director on Aug 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Michael Grimes as a secretary on Nov 14, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Grimes as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Oleary as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Mackey as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Oleary as a secretary on Jul 28, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Suite 527 2 Old Brompton Rd London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on Dec 29, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Timothy Oleary as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Oleary as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Lynch as a secretary on Apr 25, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Lynch as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRAMORE FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, Michael | Secretary | Midland Road MK46 4BL Olney 13a England | 240115580001 | |||||||
| GRIMES, Michael | Director | Kilpatrick Bandon Kilpatrick Co. Cork Ireland | Ireland | Irish | 97542270004 | |||||
| GRIMES, Michael | Secretary | I Bandon Kilpatrick Cork Ireland | Irish | 156918810001 | ||||||
| LYNCH, Brian | Secretary | Suite 527 2 Old Brompton Rd SW7 3DQ London | 178684690001 | |||||||
| OLEARY, Timothy | Secretary | Midland Road MK46 4BL Olney 13a England | 207486700001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| GRIMES, Michael | Director | Midland Road MK46 4BL Olney 13a England | Ireland | Irish | 100048390001 | |||||
| GRIMES, Michael | Director | I Bandon Kilpatrick Cork Ireland | Ireland | Irish | 156918810001 | |||||
| LYNCH, Brian | Director | Goldsmith Terrace Quinsboro Rd Bray 7 Wicklow Ireland | Ireland | Irish | 178684500001 | |||||
| MACKEY, Deborah | Director | Midland Road MK46 4BL Olney 13a England | Ireland | Irish | 178684870001 | |||||
| MITCHELL, Brendan | Director | O'Byrne Villas Vevay Road Bray 11 Co. Wicklow Ireland | Ireland | Irish | 249187850001 | |||||
| O'BRIEN, Lisa | Director | 44 Hollyville Grange IRISH Cork Ireland | Ireland | Irish | 152473660001 | |||||
| O'CONNOR, James | Director | Palmerson Rd Wealdstone HA3 7RR Harrow 59a | England | Irish | 121817640001 | |||||
| O'LEARY, Michael | Director | 19 Waverly Drive L34 1PU Prescot Merseyside | United Kingdom | Irish | 121817660001 | |||||
| OLEARY, Timothy | Director | Midland Road MK46 4BL Olney 13a England | Ireland | Irish | 207486720001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of TRAMORE FOODS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Grimes | Jan 02, 2019 | Kilpatrick Bandon Kilpatrick Co. Cork Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mr Timothy Oleary | Jul 01, 2016 | Midland Road MK46 4BL Olney 13a England | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
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