Company NameGolden Vale Dpp Limited
Company StatusDissolved
Company Number01821692
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesCollins Dairies Limited and Golden Vale D.P.P. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2002(17 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 21 February 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed18 January 2002(17 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 21 February 2017)
RoleSecretary
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(23 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(23 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Whites Gate Whites Road
Castleknock
Dublin 15
Ireland
Director NameMr Gerard Curley
Date of BirthJune 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1994)
RoleSecretary
Correspondence AddressRienroe
Adare
Co Limerick
Irish
Director NameMr James Omahoney
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressSmith Road
Charleville
Co Cork
Irish
Director NameMr Liam Woulfe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressCastlematrix House
Rathkeale
Limerick
Irish
Secretary NameMr Gerard Curley
NationalityIrish
StatusResigned
Appointed31 August 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressRienroe
Adare
Co Limerick
Irish
Director NameWilliam Joseph Irvine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed06 January 1993(8 years, 7 months after company formation)
Appointment Duration9 years (resigned 18 January 2002)
RoleFinance Director
Correspondence AddressClongour
Thurles
County Tipperary
Irish
Director NameMr Christopher Duffield Gibson Obe
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSummerhill 18 Ballymorran Road
Killinchy
Newtownards
County Down
BT23 6UE
Northern Ireland
Secretary NameJames Joseph Lynch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1996)
RoleSecretary
Correspondence AddressFordmoy
Kilpeacon
Crecora
County Limerick
Irish
Secretary NameJames Joseph Lynch
NationalityIrish
StatusResigned
Appointed01 October 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1996)
RoleSecretary
Correspondence AddressFordmoy
Kilpeacon
Crecora
County Limerick
Irish
Director NameJames Joseph Lynch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1994(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 18 January 2002)
RoleDirector/Company Secretary
Correspondence AddressFordmoy
Kilpeacon
Crecora
County Limerick
Irish
Director NameJames Michael Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1997(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2002)
RoleGroup Md
Correspondence AddressLisnalee House
Barringtons Avenue
Blackrock
Cork
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2002(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2008)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2002(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2008)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

102.3k at £1Golden Vale (Ni) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
21 October 2016Statement of capital on 21 October 2016
  • GBP 1
(5 pages)
21 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2016Solvency Statement dated 30/09/16 (1 page)
21 October 2016Statement by Directors (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 102,328
(6 pages)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 102,328
(6 pages)
15 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 102,328
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 102,328
(6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
1 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(15 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (15 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 September 2009Return made up to 31/08/09; full list of members (6 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 October 2008Return made up to 31/08/08; no change of members (7 pages)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
8 November 2007Return made up to 31/08/07; no change of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
4 December 2006Return made up to 31/08/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 October 2004Return made up to 31/08/04; full list of members (7 pages)
11 December 2003Return made up to 31/08/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 September 2003Registered office changed on 01/09/03 from: bridgend creameries LIMITED bridgend industrial estate bridgend CF31 3RL (1 page)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
24 January 2002Full accounts made up to 31 December 2000 (14 pages)
19 November 2001Return made up to 31/08/01; full list of members (7 pages)
26 June 2001Resolutions
  • RES13 ‐ Dir powers re guarantee 11/06/01
(4 pages)
10 December 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 August 2000Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Registered office changed on 27/09/99 from: parkway house palatine road northenden manchester M22 4DB (1 page)
27 September 1999Return made up to 31/08/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
9 July 1999Amended full accounts made up to 31 December 1997 (14 pages)
26 May 1999Director's particulars changed (1 page)
19 May 1999Memorandum and Articles of Association (14 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 April 1999Director resigned (1 page)
19 February 1999Return made up to 31/08/98; no change of members (4 pages)
25 January 1999Full accounts made up to 31 December 1997 (14 pages)
5 November 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Return made up to 31/08/97; full list of members (6 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
20 December 1996Return made up to 31/08/96; full list of members (8 pages)
20 September 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)