Warren Point Road
Newry
County Down
BT34 2FL
Northern Ireland
Director Name | Mr Neil Sweeney |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 September 2007(16 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Brook Street Omagh County Tyrone BT78 5HD Northern Ireland |
Secretary Name | Mrs Oonagh Catherine Chesney |
---|---|
Status | Closed |
Appointed | 01 October 2014(23 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | Quarry Cottages Burradon Tyne & Wear NE23 7NE |
Director Name | John Williamson |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 15 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 20 Valerian Avenue Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0EA |
Secretary Name | Beryl Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year after company formation) |
Appointment Duration | 15 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 52 Marden Road South Whitley Bay Tyne & Wear NE25 8PJ |
Director Name | Mr Richard Alexander Glenn Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Dufferin Villas Bangor Down BT20 5PH Northern Ireland |
Director Name | William Waugh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(16 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 85 Blackskull Road Dromore County Down BT25 1JN Northern Ireland |
Secretary Name | David Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2014) |
Role | Financial Controller |
Correspondence Address | Quarry Cottages Burradon Tyne & Wear NE23 7NE |
Website | lindenfoods.com |
---|
Registered Address | Quarry Cottages Burradon Tyne & Wear NE23 7NE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
70k at £1 | Linden Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 September |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
20 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
16 November 2016 | Termination of appointment of William Waugh as a director on 1 November 2016 (1 page) |
16 November 2016 | Termination of appointment of William Waugh as a director on 1 November 2016 (1 page) |
30 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Richard Alexander Glenn Moore as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Richard Alexander Glenn Moore as a director on 30 June 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 June 2015 | Appointment of Mrs Oonagh Catherine Chesney as a secretary on 1 October 2014 (2 pages) |
4 June 2015 | Appointment of Mrs Oonagh Catherine Chesney as a secretary on 1 October 2014 (2 pages) |
4 June 2015 | Termination of appointment of David Bradford as a secretary on 11 September 2014 (1 page) |
4 June 2015 | Termination of appointment of David Bradford as a secretary on 11 September 2014 (1 page) |
4 June 2015 | Appointment of Mrs Oonagh Catherine Chesney as a secretary on 1 October 2014 (2 pages) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Secretary's details changed for David Bradford on 22 July 2012 (1 page) |
22 August 2012 | Secretary's details changed for David Bradford on 22 July 2012 (1 page) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
7 October 2010 | Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page) |
7 October 2010 | Previous accounting period extended from 30 March 2010 to 29 September 2010 (1 page) |
8 September 2010 | Full accounts made up to 31 March 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Secretary's details changed for David Bradford on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for David Bradford on 22 July 2010 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
17 September 2008 | Return made up to 02/08/08; full list of members (10 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (10 pages) |
17 September 2008 | Return made up to 02/08/08; full list of members (10 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (10 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from grosvenor house 1 grosvenor drive whitley bay NE26 2JP (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from grosvenor house 1 grosvenor drive whitley bay NE26 2JP (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
12 October 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
12 October 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
10 October 2007 | Auditor's resignation (1 page) |
10 October 2007 | Auditor's resignation (1 page) |
26 July 2007 | Return made up to 05/07/07; change of members (6 pages) |
26 July 2007 | Return made up to 05/07/07; change of members (6 pages) |
15 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
15 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
16 May 2006 | Auditor's resignation (1 page) |
16 May 2006 | Auditor's resignation (1 page) |
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
17 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
4 August 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
2 October 2002 | Return made up to 05/07/02; full list of members; amend (6 pages) |
2 October 2002 | Return made up to 05/07/02; full list of members; amend (6 pages) |
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
9 August 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
9 August 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
4 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
4 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
9 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
9 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
19 September 1997 | £ ic 140000/70000 12/08/97 £ sr 70000@1=70000 (1 page) |
19 September 1997 | £ ic 140000/70000 12/08/97 £ sr 70000@1=70000 (1 page) |
29 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
10 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
10 July 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
7 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 05/07/95; full list of members (6 pages) |
7 August 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
7 August 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
12 November 1992 | Return made up to 17/09/92; full list of members (5 pages) |
12 November 1992 | Return made up to 17/09/92; full list of members (5 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
18 August 1992 | Full group accounts made up to 31 March 1992 (21 pages) |
13 December 1991 | Statement of affairs (6 pages) |
13 December 1991 | Statement of affairs (6 pages) |
27 November 1991 | Ad 11/10/91--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
27 November 1991 | Ad 11/10/91--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
5 November 1991 | Memorandum and Articles of Association (20 pages) |
5 November 1991 | Memorandum and Articles of Association (20 pages) |
28 October 1991 | £ nc 1000/140000 11/10/91 (1 page) |
28 October 1991 | Company name changed hurrypress LIMITED\certificate issued on 29/10/91 (2 pages) |
28 October 1991 | Company name changed hurrypress LIMITED\certificate issued on 29/10/91 (2 pages) |
28 October 1991 | £ nc 1000/140000 11/10/91 (1 page) |
17 September 1991 | Incorporation (9 pages) |
17 September 1991 | Incorporation (9 pages) |