Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director Name | Conor O Leary |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(71 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 April 2016) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | Ard Na Laoi Carrigabruce Enniscorthy Co Wexford Ireland |
Director Name | Ms Jolene Anna Gacquin |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2013(74 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 06 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | No 2 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(74 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 01 April 2014(75 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 06 April 2016) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr John Lowe |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Chequers Gavey Road Lezayre Ramsey I O M Isle Man |
Director Name | Edward Atherton Hickson |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | The Thatched House Barham Canterbury Kent CT4 6EU |
Director Name | David Coode |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 7 Parkside Lower Road Gerrards Cross Buckinghamshire SL9 8LD |
Director Name | John Michael Simons |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2001) |
Role | Chief Executive |
Correspondence Address | Riverdale Lodge Ferry Green Willington Derbyshire DE65 6BL |
Secretary Name | John Michael Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Journeys End Tobys Hill Draycott In The Clay Derbyshire DE6 5BT |
Director Name | Christopher John Ball |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory East End, Walkington Beverley HU17 8RY |
Director Name | Peter Brooks |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1998) |
Role | Managing Director |
Correspondence Address | 7 Kendal Close Rushden Northamptonshire NN10 0QE |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Kevin Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Director Name | Mr Nigel George Scott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(55 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Paddock Drive Parkgate South Wirral Merseyside CH64 6TQ Wales |
Secretary Name | John Michael Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(55 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Riverdale Lodge Ferry Green Willington Derbyshire DE65 6BL |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(55 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2001) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Director Name | Auke Frederik Smit |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 1995(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Sparrenlaan 7 5941 Ed Velden The Netherlands |
Director Name | Michael Gordon Liddament |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Accountant |
Correspondence Address | 28 Gredington Close Wrexham LL13 9DQ Wales |
Director Name | Mr Michael John Grimwood |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swan Lane Bunbury Tarporley Cheshire CW6 9RA |
Secretary Name | Richard Neil Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Frederick Peter Woodall |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | The Ridge Pine Walks Prenton Wirral Merseyside CH42 8NF Wales |
Director Name | Richard Neil Chalk |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2003) |
Role | Group F D And Company Secretar |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2003(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 8 Holyrood Park Sandymount Dublin 4 Republic Of Ireland |
Director Name | Gerard Arthur Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bawtry Road Bassacarr Doncaster South Yorkshire DN4 7BT |
Director Name | Amelia Anne Truelove |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Secretary Name | Stuart James Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | 44 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2004(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Secretary Name | Mr William Martin Rourke Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(71 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Old Pheasant Court Chesterfield Derbyshire M33 3TQ |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chief Executive Manton Wood Enterprise Park Retford Road Worksop Nottinghamshire S80 2RS |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 27 September 2013 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 May 2015 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages) |
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
21 May 2015 | Declaration of solvency (9 pages) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Statement by Directors (2 pages) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Solvency Statement dated 13/02/15 (3 pages) |
3 March 2015 | Resolutions
|
2 July 2014 | Full accounts made up to 27 September 2013 (12 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 April 2014 | Termination of appointment of William Duffy as a secretary (1 page) |
1 April 2014 | Appointment of Mr Michael Evans as a secretary (2 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
26 April 2013 | Appointment of Mr Alan Richard Williams as a director (3 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (11 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
26 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
7 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
7 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
24 June 2010 | Appointment of Conor O Leary as a director (3 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (14 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
23 September 2009 | Secretary appointed wiliam martin rourke duffy (2 pages) |
2 September 2009 | Appointment terminated secretary stuart blake (1 page) |
21 July 2009 | Full accounts made up to 26 September 2008 (14 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (10 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
30 October 2008 | Full accounts made up to 28 September 2007 (9 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from greencore group uk cntr, midland way, barlborough links business pk, barlborough chesterfield S43 4XA (1 page) |
22 July 2007 | Full accounts made up to 29 September 2006 (12 pages) |
13 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page) |
4 November 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 24 September 2004 (12 pages) |
1 July 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS (1 page) |
7 January 2005 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
18 June 2004 | Full accounts made up to 26 September 2003 (15 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
24 January 2004 | Director's particulars changed (1 page) |
13 June 2003 | Full accounts made up to 27 September 2002 (18 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members
|
14 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
30 April 2003 | Auditor's resignation (1 page) |
10 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page) |
6 January 2003 | Full accounts made up to 28 September 2001 (19 pages) |
29 June 2002 | Ad 27/03/02--------- £ si [email protected] (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | £ sr 953000@1 27/03/02 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Nc inc already adjusted 27/03/02 (1 page) |
5 June 2002 | Return made up to 22/05/02; full list of members
|
13 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: c/o hazlewood foods PLC rowditch derby DE1 1NB (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (3 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 June 2000 | Return made up to 22/05/00; no change of members (5 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
28 June 1999 | Return made up to 22/05/99; no change of members (5 pages) |
28 June 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director resigned (1 page) |
5 January 1999 | Auditor's resignation (2 pages) |
5 January 1999 | Resolutions
|
1 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members
|
31 May 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 September 1997 | Return made up to 22/05/97; full list of members (22 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 June 1996 | Return made up to 22/05/96; full list of members (20 pages) |
30 November 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
27 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
27 April 1995 | Resolutions
|
10 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
15 May 1991 | Memorandum and Articles of Association (12 pages) |
15 June 1990 | Ad 30/03/90--------- £ si 950000@1 (2 pages) |
15 June 1990 | Statement of affairs (4 pages) |
12 June 1990 | Resolutions
|
8 June 1990 | Company name changed\certificate issued on 08/06/90 (6 pages) |
22 May 1990 | Ad 30/03/90--------- £ si 950000@1=950000 £ ic 3000/953000 (2 pages) |
11 May 1989 | Accounts for a dormant company made up to 31 March 1988 (4 pages) |
24 February 1989 | Return made up to 19/12/88; full list of members (4 pages) |
17 May 1988 | Full accounts made up to 31 March 1987 (4 pages) |
17 May 1988 | Return made up to 18/12/87; full list of members (4 pages) |
10 September 1987 | Return made up to 15/12/86; full list of members (4 pages) |
4 August 1987 | Accounts for a dormant company made up to 31 March 1986 (4 pages) |