Ballisbridge
Dublin 4
Irish
Director Name | Mr Michael Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Secretary Name | Conor Oleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 April 2016) |
Role | Company Director |
Correspondence Address | Ard Na Laoi Carrigabruce Enniscorthy Co Wexford Ireland |
Director Name | Mr Conor O'Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(23 years, 3 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 | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greencore Group Plc 2 Northwood Avenue Northwood Business Park Santry Dublin 9 |
Director Name | Ms Jolene Anna Gacquin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2013(26 years, 1 month 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 | Mark Jon Hatcher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elmleigh Wainlode Lane Norton Gloucestershire GL2 9LN Wales |
Director Name | Philip Edwin Odlum |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 109 Anglesea Road Ballisbridge Dublin 4 Irish |
Director Name | Vivian Robert Knight |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Hollymead House Smithers Cross Ruardean Gloucestershire GL17 9TT Wales |
Director Name | Ronald Kear |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | Indra House Chepstow Road Raglan Gwent NP5 2EN Wales |
Director Name | Harry James Kear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Church Road Clearwell Coleford Gloucestershire GL16 8QT Wales |
Director Name | Charles Garavan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | Curragrean Oranmore Co Galway Irish |
Director Name | Mrs Brenda Jean Elsmore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage Staunton Coleford Gloucestershire GL16 8NY Wales |
Secretary Name | Mark Jon Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmleigh Wainlode Lane Norton Gloucestershire GL2 9LN Wales |
Director Name | David John Dilger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2008) |
Role | Chief Operating Officer |
Correspondence Address | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland |
Director Name | Philip John Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 April 2004) |
Role | Sales Director |
Correspondence Address | Orchard House Main Road Ombersley Worcestershire WR2 6PW |
Director Name | Mr Kevin Clive O'Sullivan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2002) |
Role | Financial Director |
Correspondence Address | 17 Elgin Road Ballsbridge Dublin 4 Irish |
Director Name | Mr Paul Yeates |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belle Baulk Towcester Northamptonshire NN12 6YH |
Director Name | Benjamin John Power |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 July 2002) |
Role | Secretary |
Correspondence Address | The Moorings Church Road Killiney County Dublin Irish |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2002(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Director Name | Patrick Thomas Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 61 Dartmouth Square Dublin 6 Ireland |
Director Name | Gerard Arthur Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 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 | Ms Caroline Margaret Bergin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 8 Holyrood Park Sandymount Dublin 4 Republic Of Ireland |
Director Name | Amelia Anne Truelove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE |
Secretary Name | David Anthony Bell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2004(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 April 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 49 Hollybank Avenue Lower Rathgar Dublin 6 Irish |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(17 years, 7 months 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 |
Director Name | Patrick Francis Coveney |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2005(18 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Leinster Square Rathmines Dublin 6 Irish |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(23 years, 9 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 |
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 | Declaration of solvency (9 pages) |
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 July 2014 | Full accounts made up to 27 September 2013 (11 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement by directors (1 page) |
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Solvency statement dated 02/06/14 (1 page) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders (8 pages) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
9 April 2013 | Full accounts made up to 28 September 2012 (11 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director (2 pages) |
31 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Appointment of Mr Alan Richard Williams as a director (2 pages) |
12 September 2011 | Termination of appointment of Patrick Coveney as a director (1 page) |
16 June 2011 | Full accounts made up to 24 September 2010 (12 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
10 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
7 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
25 June 2010 | Termination of appointment of Caroline Bergin as a director (2 pages) |
25 June 2010 | Appointment of Conor O'leary as a director (3 pages) |
11 May 2010 | Appointment of Conor Oleary as a secretary (3 pages) |
11 May 2010 | Termination of appointment of David Bell as a secretary (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Philip Edwin Odlum on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Patrick Francis Coveney on 29 March 2010 (2 pages) |
18 January 2010 | Full accounts made up to 25 September 2009 (12 pages) |
9 January 2010 | Appointment of Michael Evans as a director (3 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
10 March 2009 | Full accounts made up to 26 September 2008 (12 pages) |
9 March 2009 | Auditor's resignation (2 pages) |
21 January 2009 | Director's change of particulars / caroline bergin / 12/01/2009 (1 page) |
18 November 2008 | Auditor's resignation (1 page) |
15 April 2008 | Appointment terminated director david dilger (1 page) |
31 March 2008 | Return made up to 26/03/08; full list of members (5 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from greencore group uk centre midlands way barlborough links business park barlborough chesterfield S434XA (1 page) |
21 February 2008 | Full accounts made up to 28 September 2007 (12 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS (1 page) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
24 March 2007 | Full accounts made up to 29 September 2006 (12 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
27 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Resolutions
|
19 September 2005 | Full accounts made up to 24 September 2004 (11 pages) |
19 September 2005 | New director appointed (3 pages) |
14 September 2005 | Director resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: c/o hazelwood 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) |
13 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | New director appointed (5 pages) |
14 June 2004 | Group of companies' accounts made up to 27 September 2003 (30 pages) |
5 May 2004 | Return made up to 26/03/04; full list of members (10 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: claremont lydney gloucestershire GL15 5DX (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | New director appointed (4 pages) |
18 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Group of companies' accounts made up to 27 September 2002 (31 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
9 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 June 2002 | Group of companies' accounts made up to 29 September 2001 (29 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 26/03/02; full list of members (8 pages) |
13 September 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
9 February 2001 | Full group accounts made up to 30 September 2000 (29 pages) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | Full group accounts made up to 25 September 1999 (29 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (8 pages) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
30 June 1999 | Full group accounts made up to 26 September 1998 (27 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Return made up to 26/03/99; no change of members (23 pages) |
28 August 1998 | Auditor's resignation (2 pages) |
8 June 1998 | Full group accounts made up to 27 September 1997 (30 pages) |
31 March 1998 | Return made up to 26/03/98; full list of members
|
25 March 1998 | Director's particulars changed (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Memorandum and Articles of Association (16 pages) |
5 August 1997 | New director appointed (5 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 26/03/97; no change of members (6 pages) |
30 December 1996 | Full group accounts made up to 28 September 1996 (35 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: claremont house yorkley nr lydney gloucestershire GL15 4TR (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 26/03/96; full list of members
|
31 January 1996 | Full group accounts made up to 30 September 1995 (36 pages) |
29 March 1995 | Return made up to 26/03/95; full list of members
|
3 August 1987 | Memorandum and Articles of Association (7 pages) |