Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Foyle Proteins
Foyle Proteins is a dissolved company incorporated on 24 August 2001 with the registered office located in Omagh, County Tyrone. Foyle Proteins was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 January 2018
(7 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI041416
Private unlimited company
Northern Ireland Company
Age
24 years
Incorporated
24 August 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Foyle Proteins
Contact
Address
52 Doogary Road
Omagh
BT79 0BQ
Northern Ireland
Same address for the past
8 years
Companies in BT79 0BQ
Telephone
Unreported
Email
Available in Endole App
Website
Foylemeats.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Walter Terence Acheson
Director • PSC • British • Lives in Northern Ireland • Born in Jan 1963
Mr Wayne George Acheson
Director • British • Lives in UK • Born in Jul 1968
Tracey Elizabeth Acheson
Director • British • Lives in Northern Ireland • Born in Jan 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Foyle Food Group Limited
Tracey Elizabeth Acheson, Mr Walter Terence Acheson, and 1 more are mutual people.
Active
Foyle Food Group Holdings Limited
Tracey Elizabeth Acheson, Mr Walter Terence Acheson, and 1 more are mutual people.
Active
Dadra Limited
Tracey Elizabeth Acheson, Mr Walter Terence Acheson, and 1 more are mutual people.
Active
Donegal Meat Processors
Tracey Elizabeth Acheson and Mr Wayne George Acheson are mutual people.
Active
Omagh Meats Limited
Mr Wayne George Acheson is a mutual person.
Active
Foyle Meats Limited
Mr Wayne George Acheson is a mutual person.
Active
Foyle Proteins Limited
Mr Wayne George Acheson is a mutual person.
Active
Omatrade Limited
Mr Wayne George Acheson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 2 Jan 2018
Voluntary Gazette Notice
7 Years Ago on 17 Oct 2017
Application To Strike Off
7 Years Ago on 5 Oct 2017
Confirmation Submitted
8 Years Ago on 31 Aug 2017
Nigel Owens Mcilwaine Obe Resigned
8 Years Ago on 1 Jul 2017
Nigel Owens Mcilwaine Obe Resigned
8 Years Ago on 1 Jul 2017
Walter Terence Acheson (PSC) Appointed
8 Years Ago on 1 Jul 2017
Nigel Owens Mcilwaine (Obe) (PSC) Resigned
8 Years Ago on 1 Jul 2017
Registered Address Changed
8 Years Ago on 10 Feb 2017
Small Accounts Submitted
8 Years Ago on 20 Jan 2017
Get Alerts
Get Credit Report
Discover Foyle Proteins's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 17 Oct 2017
Application to strike the company off the register
Submitted on 5 Oct 2017
Confirmation statement made on 24 August 2017 with no updates
Submitted on 31 Aug 2017
Cessation of Nigel Owens Mcilwaine (Obe) as a person with significant control on 1 July 2017
Submitted on 4 Jul 2017
Notification of Walter Terence Acheson as a person with significant control on 1 July 2017
Submitted on 4 Jul 2017
Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 1 July 2017
Submitted on 4 Jul 2017
Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on 1 July 2017
Submitted on 4 Jul 2017
Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on 10 February 2017
Submitted on 10 Feb 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 20 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs