Company NameHaslington Food Ingredients Limited
Company StatusDissolved
Company Number02684796
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameFastbrand Products Limited

Business Activity

Section CManufacturing
SIC 10519Manufacture of other milk products

Directors

Secretary NameEamonn Anthony Looney
NationalityBritish
StatusClosed
Appointed14 October 2003(11 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 17 April 2018)
RoleCo Secretary
Correspondence AddressAnnagannihy
Rylane
Co Cork
Irish
Director NameMr Jim Woulfe
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2009(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 17 April 2018)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSouthlands Derryorgan
Ballyclough
Mallow
Cork
Ireland
Director NameMr James Lycnh
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2012(19 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 17 April 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCappa Sixmilebridge
Co Clare
Ireland
Director NameMr John O'Gorman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyboy Clogheen
Co Tipperary
Ireland
Director NameAndrew Scott Lyon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressNewhall Cross House
Wrenbury Road, Aston
Nantwich
Cheshire
CW5 8DQ
Director NameMr Michael Charles Venables Trevor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 Fields Road
Haslington
Crewe
Cheshire
CW1 1ST
Secretary NameMrs Pauline Gladys Trevor
NationalityBritish
StatusResigned
Appointed01 June 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 07 July 2000)
RoleCompany Director
Correspondence Address16 Fields Road
Haslington
Crewe
Cheshire
CW1 5ST
Director NameDenis Cronin
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleChairman
Correspondence AddressBarrinclay Dromahane
Mallow
Cork
Irish
Director NameDenis Lucey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2003)
RoleChief Executive
Correspondence AddressWoodview
Knockgriffin
Middleton
Cork
Ireland
Director NameVincent O Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2000(8 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Correspondence Address52 Monaleen Heights
Castletroy
Limerick
Irish
Secretary NameAllan William White
NationalityBritish
StatusResigned
Appointed07 July 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKantara 8 The Heights
Ilminster
Somerset
TA19 9AQ
Director NameMr Jeremiah Henchy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2003(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2011)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSandville House Grange
Co Limerick
Ireland
Director NameJohn Walsh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2008)
RoleChairman
Correspondence AddressCloughnadromin
Baqllysimon
Co Limerick
Irish
Director NameMr Vincent Buckley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 January 2012)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressCourtbrack
Blarney
Co Cork
Ireland
Director NameMr Michael Harte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2009(17 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2009)
RoleFinancial Controller
Correspondence Address19 Maryborough Court Maryborough Hill
Douglas
Cork
Director NameMr Bertie O'Leary
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2009(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 2015)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGortnagross
Ballymakeera
Co Cork
Director NameMr Tom Feeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2017)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyheapy Araglen
Co Cork
Ireland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedairygold.co.uk
Email address[email protected]
Telephone01299 999992
Telephone regionBewdley

Location

Registered AddressLancaster Fields
Crewe Gated Farm Ind. Estate
Crewe
Cheshire
CW1 6FU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dairygold Food Ingredients (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 January 2017Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages)
15 January 2017Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Director's details changed for Mr Tom Feeney on 28 February 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2015Appointment of Mr Tom Feeney as a director on 2 February 2015 (2 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 2 February 2015 (1 page)
31 March 2015Appointment of Mr Tom Feeney as a director on 2 February 2015 (2 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 2 February 2015 (1 page)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(6 pages)
28 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Director's details changed for Mr Jim Woulfe on 1 October 2012 (2 pages)
27 February 2014Director's details changed for Mr Jim Woulfe on 1 October 2012 (2 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of Vincent Buckley as a director (1 page)
15 March 2012Appointment of Mr James Lycnh as a director (2 pages)
26 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Jeremiah Henchy as a director (1 page)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
30 December 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (8 pages)
20 August 2009Appointment terminated director michael harte (1 page)
19 August 2009Director appointed mr jim woulfe (2 pages)
19 August 2009Director appointed mr michael harte (1 page)
24 April 2009Director appointed mr bertie o'leary (2 pages)
3 March 2009Return made up to 01/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 01/02/08; full list of members (3 pages)
8 April 2008Director appointed mr vincent buckley (2 pages)
7 April 2008Appointment terminated director vincent o sullivan (1 page)
7 April 2008Appointment terminated director john walsh (1 page)
8 November 2007Full accounts made up to 31 December 2006 (9 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page)
14 March 2007Return made up to 01/02/07; full list of members (2 pages)
28 February 2007Full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 01/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 September 2004Auditor's resignation (1 page)
17 April 2004Return made up to 01/02/04; full list of members (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: hort bridge illminster somerset TA19 9PR (1 page)
26 January 2004Full accounts made up to 31 December 2002 (9 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 February 2001Return made up to 01/02/01; full list of members (7 pages)
6 October 2000Auditor's resignation (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: lancaster fields crewe gates farm ind.estate crewe cheshire CW1 1FF (1 page)
24 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Return made up to 01/02/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 1999Return made up to 01/02/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 March 1998Return made up to 01/02/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 February 1996Return made up to 01/02/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 06/02/95; full list of members (12 pages)
29 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
6 February 1992Incorporation (7 pages)