Company NameExpress Foods Northern Ireland Limited
Company StatusDissolved
Company Number00147219
CategoryPrivate Limited Company
Incorporation Date23 April 1917(107 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLarry J Jensen
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2000(83 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Cherry Hills Farm Drvie
Englewood
Colorado
80110
United States
Director NameMichael Leonard Reidy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2000(83 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 15 September 2009)
RoleCertified Public Accountant Fi
Correspondence Address5721 South Ash Court
Greenwood Village
Colorado
Arapahoe 80121
United States
Director NameMr Geoffrey Joseph Meagher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2001(84 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2009)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlievenamon
Granges Road
Kilkenny
County Kilkenny
Irish
Director NameMr John Joseph Moloney
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2001(84 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2009)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressSeafield House
Scartore Ballinacourty
Dungarvan
County Waterford
Irish
Director NameLance Brandon Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2005(88 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 15 September 2009)
RoleVp International Operations
Correspondence AddressOverlea 8 Howard Drive
Hale
Manchester
WA15 0LT
Director NameMs Hannah Josephine Talbot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed19 July 2005(88 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 15 September 2009)
RoleDeputy Group Finance Director
Country of ResidenceIreland
Correspondence AddressOwning
Piltdown
County Kilkenny
Ireland
Secretary NameJohn Joseph Kiely
NationalityIrish
StatusClosed
Appointed22 March 2007(89 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address4 Capesthorne Road
Christleton
Chester
\
CH3 7GA
Wales
Secretary NameSusanne Margaret Adams
NationalityBritish
StatusResigned
Appointed14 June 1991(74 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 September 1991)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed25 September 1991(74 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(74 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 July 1992)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameMr John Patrick Odonovan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(74 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RoleAccountant
Correspondence AddressCuas
Tawnies Lower
Clonakilty
County Cork
Eire
Director NameJames Michael Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(74 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address43 Broadwood Avenue
Ruislip
Middlesex
HA4 7XS
Director NameJames Roger Davenport
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(74 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressFirbanks 13 Donnay Close
Gerrards Cross
Buckinghamshire
SL9 7PZ
Director NameJohn Anthony Barry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(74 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 July 1992)
RoleCompany Executive
Correspondence AddressBrookville House
Glanmire
Cork
Irish
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(75 years, 3 months after company formation)
Appointment Duration2 days (resigned 30 July 1992)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed28 July 1992(75 years, 3 months after company formation)
Appointment Duration2 days (resigned 30 July 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameRobert Bardner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(75 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Executive
Correspondence Address5 Mount Beacon
Bath
Avon
BA1 5QP
Director NameMichael Keenan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(75 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleCompany Executive
Correspondence AddressChelworth Cottage
20 Upper Chelworth Green
Cricklane
Wiltshire
SN6 6HP
Director NameMichael Keenan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(75 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1997)
RoleCompany Executive
Correspondence AddressChelworth Cottage
20 Upper Chelworth Green
Cricklane
Wiltshire
SN6 6HP
Director NameMr Stephen Oconnor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1992(75 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1995)
RoleCompany Executive
Correspondence AddressGliddane
Dungarvan
County Waterford
Irish
Secretary NameMichael Joseph Dempsey
NationalityIrish
StatusResigned
Appointed30 July 1992(75 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressBallycordrea Old Tramore Road
Waterford
Ireland
Secretary NameJohn Flynn
NationalityBritish
StatusResigned
Appointed24 October 1994(77 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressCarrigeen
Cappoquin County Waterford
Ireland
Director NameMatthew Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1995(77 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressKerwow
Gliddane
Dungarvan
County Waterford
Ireland
Director NameMr Philip Ronald Sheath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(80 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2000)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed12 February 1998(80 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2007)
RoleChartered Sec
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameMr Ciaran Vincent Brady
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 January 1999(81 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 October 1999)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address78 Coolamber Park
Knocklyon Road
Templeogue
Dublin
16
Director NameMr Paul Vernon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(81 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Merridale
Hale
Cheshire
WA15 0LJ
Director NameWesley Allen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2000(83 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address38 Glenmoor Drive
Cherry Hills Village
Colorado 80110
United States
Director NameKevin Edward Patrick Toland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2000(83 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2005)
RoleGroup Director Of Strategy & M
Correspondence Address928 Pine Street
Winnetka
Illinois 60093
Ireland
Director NameRobert Horvath
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(83 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2001)
RoleChief Executive
Correspondence Address14 Norgrove Park
Gerrards Cross
Buckinghamshire
SL9 8QT
Director NameWilliam Gerard Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2001(84 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2005)
RoleChief Executive
Correspondence AddressWetlands
Callan Road
Kilkenny
Irish

Location

Registered AddressUnit 11 Brunel Court
Rudheath Way
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2007Accounts for a dormant company made up to 30 December 2006 (3 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: second floor, 2 albert road, tamworth, staffordshire B79 7JN (1 page)
12 April 2007New secretary appointed (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 November 2005Director's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 1 January 2005 (2 pages)
28 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 October 2005New director appointed (3 pages)
30 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
1 November 2004Return made up to 30/09/04; full list of members (8 pages)
27 October 2004Accounts for a dormant company made up to 3 January 2004 (2 pages)
13 October 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
28 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
21 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (2 pages)
14 February 2003Director's particulars changed (1 page)
1 November 2002Return made up to 30/09/02; full list of members (8 pages)
1 November 2002New director appointed (2 pages)
22 October 2002Full accounts made up to 29 December 2001 (7 pages)
21 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 November 2001Full accounts made up to 30 December 2000 (9 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 August 2001Registered office changed on 28/08/01 from: unit 16B amington ind est, silica road, tamworth, staffordshire B77 4DT (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
31 October 2000Return made up to 30/09/00; full list of members (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Registered office changed on 03/05/00 from: laburnam house, 7 scotland street, whitchurch, shropshire SY13 1SJ (1 page)
4 November 1999Amended full accounts made up to 2 January 1999 (16 pages)
4 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 2 January 1999 (15 pages)
27 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 October 1999Return made up to 30/09/99; full list of members (8 pages)
15 September 1999Director's particulars changed (1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 February 1999Return made up to 30/01/99; full list of members (7 pages)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: unit 12, hambridge lane, newbury, berkshire RG14 5TU (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 3 January 1998 (21 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Director resigned (1 page)
20 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 December 1996 (19 pages)
2 December 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
7 February 1997Return made up to 30/01/97; no change of members (5 pages)
19 December 1996Director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
8 August 1996Registered office changed on 08/08/96 from: unit 22 leafield industrial est, leafield way potley lane, corsham, wiltshire SN13 9RS (1 page)
8 August 1996Director resigned (1 page)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (19 pages)
13 June 1995Director resigned;new director appointed (3 pages)
10 May 1995Return made up to 30/01/95; no change of members (8 pages)