GOLDEN FOOD PRODUCTS LIMITED

GOLDEN FOOD PRODUCTS LIMITED

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

    Company NameGOLDEN FOOD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109663
    JurisdictionScotland
    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 GOLDEN FOOD PRODUCTS LIMITED?

    • (7499) /

    Where is GOLDEN FOOD PRODUCTS LIMITED located?

    Registered Office Address
    Care Of Dundas & Wilson Cs
    191 West George Street
    G2 2LD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDEN FOOD PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTDORM LIMITEDSep 17, 1993Sep 17, 1993
    GOLDEN FOOD PRODUCTS LIMITEDAug 12, 1991Aug 12, 1991
    GOLDEN DAIRY COMPANY LIMITEDApr 14, 1988Apr 14, 1988
    HOPE SIXTEEN (NO. 137) LIMITEDMar 07, 1988Mar 07, 1988

    What are the latest accounts for GOLDEN FOOD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for GOLDEN FOOD PRODUCTS 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 29, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    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

    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

    legacy

    2 pages288a

    Who are the officers of GOLDEN FOOD PRODUCTS 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
    IrishAccountant135393560001
    KELLY, Thomas James (Tj), Mr.
    Coolcullen
    Reevanagh
    Co Kilkenny
    Ireland
    Director
    Coolcullen
    Reevanagh
    Co Kilkenny
    Ireland
    IrelandIrishAccountant281722290001
    O'DWYER, Noel
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    Director
    Birdlip Grove
    Quinton
    B32 1ER Birmingham
    20
    West Midlands
    EnglandIrishAccountant135393560001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Secretary
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    IrishCompany Secretary975420001
    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
    BritishChartered Secretary4490590001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BRADY, Ciaran Vincent
    78 Coolamber Park
    Knocklyon Road
    16 Templeogue
    Dublin
    Ireland
    Director
    78 Coolamber Park
    Knocklyon Road
    16 Templeogue
    Dublin
    Ireland
    IrelandIrishFinance Director192528450001
    COMERFORD, Patrick Gerrard
    The Whispers
    Dairy Lane
    Whitchurch
    Shropshire
    Director
    The Whispers
    Dairy Lane
    Whitchurch
    Shropshire
    BritishProduction Manager18958160001
    GALVIN, Michael
    16 Alderdale Grove
    SK9 6LY Wilmslow
    Cheshire
    Director
    16 Alderdale Grove
    SK9 6LY Wilmslow
    Cheshire
    IrishFinance Director39954990001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    IrishGroup Company Secretary975420001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    IrishGroup Company Secretary975420001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    HORAN, Michael Joseph
    Westcroft
    Beechpark Avenue
    IRISH Castleknock
    Dublin 12
    Ireland
    Director
    Westcroft
    Beechpark Avenue
    IRISH Castleknock
    Dublin 12
    Ireland
    IrishGroup Secretary105561770001
    LEHANE, Thomas Mary
    Laburnum House 7 Scotland Street
    SY13 1SJ Whitchurch
    Shropshire
    Director
    Laburnum House 7 Scotland Street
    SY13 1SJ Whitchurch
    Shropshire
    IrishFinancial Controller42026880007
    MULLEN, John
    Ty Mawr
    Llandyfrygod
    LL71 Llanerchymedd
    Anglesey
    Director
    Ty Mawr
    Llandyfrygod
    LL71 Llanerchymedd
    Anglesey
    BritishManaging Director26178240001
    MULLEN, John
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    Director
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    United KingdomBritishManaging Director26178240002
    O'MAHONEY, Rory Edna
    7 Newpark Lawn
    Castlecomer Road
    Kilkennny
    County Kilkenny
    Ireland
    Director
    7 Newpark Lawn
    Castlecomer Road
    Kilkennny
    County Kilkenny
    Ireland
    IrishExecutive Director Dairy Group36033480001
    O'NEILL, Patrick Anthony
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    Director
    Ossiry Grove
    Castle Road
    Kilkenny
    County Kilkenny
    Ireland
    IrishGroup Managing Direcor36288310001
    OCONNOR, Dennis Martin
    45 Chiltern Drive
    WA15 9PN Hale
    Cheshire
    Director
    45 Chiltern Drive
    WA15 9PN Hale
    Cheshire
    IrishDirector18616230001
    RAFFERTY, John Campbell
    5 St Margarets Road
    EH9 1AZ Edinburgh
    Nominee Director
    5 St Margarets Road
    EH9 1AZ Edinburgh
    British900000260001
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Director
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    BritishDirector/Secretary31395530001
    ROGERS, Alan Keith
    10 Whitford Drive
    Shirley
    B90 4YG Solihull
    West Midlands
    Director
    10 Whitford Drive
    Shirley
    B90 4YG Solihull
    West Midlands
    BritishSales Director19288650001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Director
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    BritishChartered Secretary4490590001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrishDeputy Group Financial Directo148597510001

    Does GOLDEN FOOD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 09, 1989
    Delivered On Jun 27, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tregannad & maesteg & garage at llangefni creamery, llangefni llangristiolus, gwynedd.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 27, 1989Registration of a charge
    Legal charge
    Created On Jun 08, 1989
    Delivered On Jun 27, 1989
    Satisfied
    Amount secured
    £45,000
    Short particulars
    The properties situate and known as treganned and maesydd and the garages appurtenant thereto situate at llangefni creamery,llangefni in the parish of llangristiolus in the county of gweynedd.
    Persons Entitled
    • Dairy Crest Limited
    Transactions
    • Jun 27, 1989Registration of a charge
    Charge
    Created On Nov 22, 1988
    Delivered On Nov 28, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Llangefni creamery llangefni anglesey wales.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1988Registration of a charge
    • Nov 02, 1992Statement of satisfaction of a charge in full or part (419a)
    Assignment
    Created On Aug 17, 1988
    Delivered On Aug 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Llangefni creamery, llangefni, angelsey wales and its contents.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 1988Registration of a charge
    • Nov 02, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 12, 1988
    Delivered On Aug 19, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1988Registration of a charge
    • Has Alterations to Order: Yes

    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