Tralee
County Kerry
Ireland
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 21 February 2017) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 February 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 May 2008(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Mr Gerard Curley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1994) |
Role | Secretary |
Correspondence Address | Rienroe Adare Co Limerick Irish |
Director Name | Mr James Omahoney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | Smith Road Charleville Co Cork Irish |
Director Name | Mr Liam Woulfe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | Castlematrix House Rathkeale Limerick Irish |
Secretary Name | Mr Gerard Curley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | Rienroe Adare Co Limerick Irish |
Director Name | William Joseph Irvine |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1993(8 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 18 January 2002) |
Role | Finance Director |
Correspondence Address | Clongour Thurles County Tipperary Irish |
Director Name | Mr Christopher Duffield Gibson Obe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Summerhill 18 Ballymorran Road Killinchy Newtownards County Down BT23 6UE Northern Ireland |
Secretary Name | James Joseph Lynch |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1996) |
Role | Secretary |
Correspondence Address | Fordmoy Kilpeacon Crecora County Limerick Irish |
Secretary Name | James Joseph Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1996) |
Role | Secretary |
Correspondence Address | Fordmoy Kilpeacon Crecora County Limerick Irish |
Director Name | James Joseph Lynch |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 1994(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2002) |
Role | Director/Company Secretary |
Correspondence Address | Fordmoy Kilpeacon Crecora County Limerick Irish |
Director Name | James Michael Murphy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 1997(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2002) |
Role | Group Md |
Correspondence Address | Lisnalee House Barringtons Avenue Blackrock Cork Ireland |
Director Name | Hugh Friel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2002(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2008) |
Role | Managing Director |
Correspondence Address | Gurrane Listellick Tralee County Kerry Ireland |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2008) |
Role | Deputy Managing Director |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Registered Address | Thorpe Lea Manor Thorpe Lea Road Egham Surrey TW20 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
102.3k at £1 | Golden Vale (Ni) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Solvency Statement dated 30/09/16 (1 page) |
21 October 2016 | Statement by Directors (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (15 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (15 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 October 2008 | Return made up to 31/08/08; no change of members (7 pages) |
11 July 2008 | Director appointed flor healy (2 pages) |
11 July 2008 | Appointment terminated director hugh friel (1 page) |
11 July 2008 | Director appointed stan mccarthy (2 pages) |
11 July 2008 | Appointment terminated director denis cregan (1 page) |
8 November 2007 | Return made up to 31/08/07; no change of members (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 December 2006 | Return made up to 31/08/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | Return made up to 31/08/05; full list of members
|
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
11 December 2003 | Return made up to 31/08/03; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: bridgend creameries LIMITED bridgend industrial estate bridgend CF31 3RL (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 September 2002 | Return made up to 31/08/02; full list of members
|
8 August 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
19 November 2001 | Return made up to 31/08/01; full list of members (7 pages) |
26 June 2001 | Resolutions
|
10 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 31 December 1998 (13 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: parkway house palatine road northenden manchester M22 4DB (1 page) |
27 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
9 July 1999 | Amended full accounts made up to 31 December 1997 (14 pages) |
26 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Memorandum and Articles of Association (14 pages) |
19 May 1999 | Resolutions
|
23 April 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 31 December 1997 (14 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
20 December 1996 | Return made up to 31/08/96; full list of members (8 pages) |
20 September 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |