Company NameXtreme Cheddar Cheese Company Limited
Company StatusDissolved
Company Number04446997
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Secretary NameEamonn Anthony Looney
NationalityBritish
StatusClosed
Appointed14 October 2003(1 year, 4 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(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 17 April 2018)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressSouthlands Derryorgan
Ballyclough
Mallow
Co Cork
Ireland
Director NameMr James Lynch
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2012(9 years, 7 months after company formation)
Appointment Duration6 years, 3 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(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2018)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBallyboy Clogheen
Co Tipperary
Ireland
Director NameDenis Cronin
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleChairman
Correspondence AddressBarrinclay Dromahane
Mallow
Cork
Irish
Director NameDenis Lucey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleChief Executive
Correspondence AddressWoodview
Knockgriffin
Middleton
Cork
Ireland
Director NameVincent O Sullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address52 Monaleen Heights
Castletroy
Limerick
Irish
Secretary NameAllan William White
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleAccountants
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 June 2003(1 year after company formation)
Appointment Duration7 years, 7 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(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressCloughnadromin
Baqllysimon
Co Limerick
Irish
Director NameMr Vincent Buckley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 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(6 years, 10 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(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressGortnagross
Ballymakeera
Co Cork
Director NameMr Tom Feeney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 January 2017)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressLancaster Fields
Crewe Gates Farm Ind. Estste
Crewe
Cheshire
CW1 6FU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLancaster Fields
Crewe Gates Farm Ind. Estste
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

Accounts

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

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
19 January 2018Application to strike the company off the register (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2017Full accounts made up to 31 December 2016 (13 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
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)
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 2016Full accounts made up to 31 December 2015 (13 pages)
8 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page)
31 March 2015Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2013Full accounts made up to 31 December 2012 (10 pages)
14 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Appointment of Mr James Lynch as a director (2 pages)
11 June 2012Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages)
11 June 2012Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 June 2012Appointment of Mr James Lynch as a director (2 pages)
11 June 2012Termination of appointment of Vincent Buckley as a director (1 page)
11 June 2012Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages)
20 October 2011Full accounts made up to 31 December 2010 (10 pages)
20 October 2011Full accounts made up to 31 December 2010 (10 pages)
30 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
30 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Jeremiah Henchy as a director (1 page)
26 April 2011Termination of appointment of Jeremiah Henchy as a director (1 page)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
1 November 2009Full accounts made up to 31 December 2008 (10 pages)
24 August 2009Return made up to 24/05/09; full list of members (4 pages)
24 August 2009Return made up to 24/05/09; full list of members (4 pages)
20 August 2009Appointment terminated director michael harte (1 page)
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)
19 August 2009Director appointed mr michael harte (1 page)
19 August 2009Director appointed mr jim woulfe (2 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
24 April 2009Director appointed mr bertie o'leary (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Appointment terminated director vincent o sullivan (1 page)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 June 2008Appointment terminated director vincent o sullivan (1 page)
8 April 2008Director appointed mr vincent buckley (2 pages)
8 April 2008Director appointed mr vincent buckley (2 pages)
7 April 2008Appointment terminated director john walsh (1 page)
7 April 2008Appointment terminated director john walsh (1 page)
1 February 2008Full accounts made up to 31 December 2006 (8 pages)
1 February 2008Full accounts made up to 31 December 2006 (8 pages)
20 December 2007Return made up to 24/05/07; full list of members (2 pages)
20 December 2007Return made up to 24/05/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page)
3 May 2007Location of register of members (1 page)
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)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
21 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 24/05/05; full list of members (7 pages)
27 June 2005Return made up to 24/05/05; full list of members (7 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
25 June 2004Return made up to 24/05/04; change of members (7 pages)
25 June 2004Return made up to 24/05/04; change of members (7 pages)
3 June 2004Full accounts made up to 31 December 2002 (9 pages)
3 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 June 2004Full accounts made up to 31 December 2002 (9 pages)
3 June 2004Full accounts made up to 31 December 2003 (9 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page)
1 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
11 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Registered office changed on 24/10/02 from: aeron valley farm, felinfach lampeter ceredigion SA48 8AG (1 page)
24 October 2002New director appointed (4 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (4 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (4 pages)
24 October 2002New director appointed (4 pages)
24 October 2002Registered office changed on 24/10/02 from: aeron valley farm, felinfach lampeter ceredigion SA48 8AG (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (9 pages)
24 May 2002Incorporation (9 pages)