FERMANAGH CREAMERIES LIMITED

FERMANAGH CREAMERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFERMANAGH CREAMERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI008162
    JurisdictionNorthern Ireland
    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 FERMANAGH CREAMERIES LIMITED?

    • Liquid milk and cream production (10511) / Manufacturing
    • Butter and cheese production (10512) / Manufacturing

    Where is FERMANAGH CREAMERIES LIMITED located?

    Registered Office Address
    50 Bedford Street
    Belfast
    BT2 7FW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FERMANAGH CREAMERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for FERMANAGH CREAMERIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FERMANAGH CREAMERIES 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 19, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Director's details changed for Mr Robin Paul Miller on Apr 16, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital following an allotment of shares on Aug 20, 2013

    SH01

    Termination of appointment of Andrew Money as a secretary

    1 pagesTM02

    Appointment of Mrs Isobel Jean Hinton as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    12 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robin Paul Miller on Jul 25, 2010

    2 pagesCH01

    Appointment of Mr Thomas Alexander Atherton as a director

    2 pagesAP01

    Termination of appointment of Eamon Murphy as a director

    1 pagesTM01

    Who are the officers of FERMANAGH CREAMERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Isobel Jean
    50 Bedford Street
    Belfast
    BT2 7FW
    Secretary
    50 Bedford Street
    Belfast
    BT2 7FW
    176106940001
    ATHERTON, Thomas Alexander
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritish80898120004
    MILLER, Robin Paul
    50 Bedford Street
    Belfast
    BT2 7FW
    Director
    50 Bedford Street
    Belfast
    BT2 7FW
    EnglandBritish129751080002
    MILLER, Robin Paul
    29 Queeens Road
    North Warnborough
    RG29 1DN Hook
    Hampshire
    Secretary
    29 Queeens Road
    North Warnborough
    RG29 1DN Hook
    Hampshire
    145028420001
    MONEY, Andrew
    50 Bedford Street
    Belfast
    BT2 7FW
    Secretary
    50 Bedford Street
    Belfast
    BT2 7FW
    148525130001
    NEWTON, Roger James
    Holmelea
    Sonning Lane
    RG4 6ST Sonning
    Berkshire
    Secretary
    Holmelea
    Sonning Lane
    RG4 6ST Sonning
    Berkshire
    145028350001
    ALLANSON-BAILEY, Peter
    The Monastery Garden
    Edington
    BA13 4QH Westbury
    Director
    The Monastery Garden
    Edington
    BA13 4QH Westbury
    British145028370001
    GATEHOUSE, Albert John
    54 Upper East Hayes
    Bath
    BA1 6LR Avon
    Director
    54 Upper East Hayes
    Bath
    BA1 6LR Avon
    EnglandBritish46036400001
    MURPHY, Eamon
    Ad Lyndale
    Coolcotts
    Wexford
    Republic Of Ireland
    Director
    Ad Lyndale
    Coolcotts
    Wexford
    Republic Of Ireland
    Irish145028400001
    NEWTON, Roger James
    Holmelea
    Sonning Lane
    RG46ST Sonning
    Berkshire
    Director
    Holmelea
    Sonning Lane
    RG46ST Sonning
    Berkshire
    United KingdomBritish82462930001
    O'BEIRNE DR., Seamus
    Riverside
    Crosstown
    Wexford
    Director
    Riverside
    Crosstown
    Wexford
    Irish145028360001

    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