Company NameHibernia Foods Finance Limited
Company StatusDissolved
Company Number03587118
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)
Previous NameRapid Benefit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOliver Murphy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Merrion Square
Dublin 2
Ireland
Director NameColm Delves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Hall
Killineer
Drogheda
County Louth
Irish
Secretary NameColm Delves
NationalityIrish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Hall
Killineer
Drogheda
County Louth
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2-32 Oakesway
Oakesway Business Park
Hartlepool
Cleveland
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
17 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
15 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 September 2001Return made up to 25/06/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 August 2000Return made up to 25/06/00; full list of members (6 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/99
(6 pages)
7 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
7 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Memorandum and Articles of Association (5 pages)
12 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 October 1998Particulars of mortgage/charge (15 pages)
7 October 1998Particulars of mortgage/charge (17 pages)
24 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 September 1998Company name changed rapid benefit LIMITED\certificate issued on 17/09/98 (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New director appointed (5 pages)
8 July 1998New secretary appointed;new director appointed (5 pages)
8 July 1998Registered office changed on 08/07/98 from: 12 york place leeds LS1 2DS (1 page)
25 June 1998Incorporation (15 pages)