Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director Name | Conor O Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 February 2017) |
Role | Group Secretary |
Country of Residence | Ireland |
Correspondence Address | Ard Na Laoi Carrigabruce Enniscorthy Co Wexford Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northwood Avenue Northwood Business Park Santry Dublin Ireland |
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 01 April 2014(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 February 2017) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Christopher John Ball |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 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 | John Michael Simons |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2001) |
Role | Chief Executive |
Correspondence Address | Riverdale Lodge Ferry Green Willington Derbyshire DE65 6BL |
Director Name | John Raymond Crook |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Bryn Gwiog House Rhosemor Road Hendre Nr Mold CH7 5QP Wales |
Secretary Name | Stuart James Blake |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 44 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Trevor Malcolm Stephens |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Gables 59 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | James McEwan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 January 1998) |
Role | Food Technologist |
Correspondence Address | Orchard House 7 Dobells Road Northwich Cheshire CW9 8DT |
Director Name | Stuart James Blake |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 January 2004) |
Role | Company Director |
Correspondence Address | 44 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Howard Marshall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rundale Barn Rectory Lane Cromhall Wotton Under Edge South Gloucestershire GL12 8AN Wales |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 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 |
Secretary Name | Richard Neil Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Frederick Peter Woodall |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(19 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | 48 Aldwark York YO1 7BU |
Director Name | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2003(21 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(21 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(21 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(21 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 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2004(23 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(23 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(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greencore Food To Go 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, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 November 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 8 June 2016 (12 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 8 June 2016 (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (12 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (12 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (12 pages) |
2 July 2014 | Full accounts made up to 27 September 2013 (11 pages) |
2 July 2014 | Full accounts made up to 27 September 2013 (11 pages) |
24 June 2014 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Pk Barlborough S43 4XA on 24 June 2014 (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Declaration of solvency (3 pages) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Declaration of solvency (3 pages) |
23 June 2014 | Resolutions
|
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) |
1 April 2014 | Appointment of Mr Michael Evans as a secretary (2 pages) |
1 April 2014 | Termination of appointment of William Duffy as a secretary (1 page) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
10 May 2013 | Appointment of Mr. Alan Richard Williams as a director (2 pages) |
10 May 2013 | Appointment of Mr. Alan Richard Williams as a director (2 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (12 pages) |
9 April 2013 | Full accounts made up to 28 September 2012 (12 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 24 September 2010 (11 pages) |
20 June 2011 | Full accounts made up to 24 September 2010 (11 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
6 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
6 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
6 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
6 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
24 June 2010 | Appointment of Conor O Leary as a director (3 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) |
24 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 25 September 2009 (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 25 September 2009 (6 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Secretary's details changed for William Martin Rourke Duffy on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Secretary's details changed for William Martin Rourke Duffy on 27 January 2010 (1 page) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
2 September 2009 | Secretary appointed william martin rourke duffy (2 pages) |
2 September 2009 | Appointment terminated secretary stuart blake (1 page) |
2 September 2009 | Appointment terminated secretary stuart blake (1 page) |
2 September 2009 | Secretary appointed william martin rourke duffy (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 26 September 2008 (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 26 September 2008 (6 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
19 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
25 February 2008 | Accounts for a dormant company made up to 28 September 2007 (6 pages) |
25 February 2008 | Accounts for a dormant company made up to 28 September 2007 (6 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page) |
12 July 2007 | Accounts for a dormant company made up to 29 September 2006 (6 pages) |
12 July 2007 | Accounts for a dormant company made up to 29 September 2006 (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (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) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 24 September 2004 (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 24 September 2004 (5 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) |
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) |
31 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (3 pages) |
8 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
17 April 2004 | Return made up to 20/01/04; full list of members
|
17 April 2004 | Return made up to 20/01/04; full list of members
|
20 February 2004 | Accounts for a dormant company made up to 26 September 2003 (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 26 September 2003 (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
10 March 2003 | Return made up to 20/01/03; full list of members
|
10 March 2003 | Return made up to 20/01/03; full list of members
|
7 March 2003 | Full accounts made up to 27 September 2002 (8 pages) |
7 March 2003 | Full accounts made up to 27 September 2002 (8 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT (1 page) |
2 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
2 August 2002 | Full accounts made up to 28 September 2001 (8 pages) |
15 February 2002 | Return made up to 20/01/02; full list of members
|
15 February 2002 | Return made up to 20/01/02; full list of members
|
13 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
13 July 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: hazlewood foods PLC rowditch derby DE1 1NB (1 page) |
28 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (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 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 20/01/99; no change of members (5 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 20/01/99; no change of members (5 pages) |
29 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Auditor's resignation (2 pages) |
5 January 1999 | Auditor's resignation (2 pages) |
26 February 1998 | Return made up to 20/01/98; full list of members
|
26 February 1998 | Return made up to 20/01/98; full list of members
|
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
16 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 February 1997 | Return made up to 20/01/97; no change of members (6 pages) |
12 February 1997 | Return made up to 20/01/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|