Rylane
Co Cork
Irish
Director Name | Mr Jim Woulfe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 April 2018) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Southlands Derryorgan Ballyclough Mallow Co Cork Ireland |
Director Name | Mr James Lynch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 April 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Cappa Sixmilebridge Co Clare Ireland |
Director Name | Mr John O'Gorman |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 April 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyboy Clogheen Co Tipperary Ireland |
Director Name | Denis Cronin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Barrinclay Dromahane Mallow Cork Irish |
Director Name | Denis Lucey |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Woodview Knockgriffin Middleton Cork Ireland |
Director Name | Vincent O Sullivan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 52 Monaleen Heights Castletroy Limerick Irish |
Secretary Name | Allan William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | Kantara 8 The Heights Ilminster Somerset TA19 9AQ |
Director Name | Mr Jeremiah Henchy |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2003(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2011) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Sandville House Grange Co Limerick Ireland |
Director Name | John Walsh |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Cloughnadromin Baqllysimon Co Limerick Irish |
Director Name | Mr Vincent Buckley |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 January 2012) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Courtbrack Blarney Co Cork Ireland |
Director Name | Mr Michael Harte |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 19 Maryborough Court Maryborough Hill Douglas Cork |
Director Name | Mr Bertie O'Leary |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 January 2015) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Gortnagross Ballymakeera Co Cork |
Director Name | Mr Tom Feeney |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2017) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Lancaster Fields Crewe Gates Farm Ind. Estste Crewe Cheshire CW1 6FU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Application to strike the company off the register (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 5 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 5 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages) |
11 June 2012 | Appointment of Mr James Lynch as a director (2 pages) |
11 June 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
11 June 2012 | Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Mr Jim Woulfe on 1 February 2012 (2 pages) |
11 June 2012 | Appointment of Mr James Lynch as a director (2 pages) |
11 June 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
20 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
30 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
26 April 2011 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
2 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
20 August 2009 | Appointment terminated director michael harte (1 page) |
20 August 2009 | Appointment terminated director michael harte (1 page) |
19 August 2009 | Director appointed mr michael harte (1 page) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
19 August 2009 | Director appointed mr michael harte (1 page) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated director vincent o sullivan (1 page) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated director vincent o sullivan (1 page) |
8 April 2008 | Director appointed mr vincent buckley (2 pages) |
8 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
1 February 2008 | Full accounts made up to 31 December 2006 (8 pages) |
1 February 2008 | Full accounts made up to 31 December 2006 (8 pages) |
20 December 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 December 2007 | Return made up to 24/05/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 24/05/04; change of members (7 pages) |
25 June 2004 | Return made up to 24/05/04; change of members (7 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (9 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (9 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: hort bridge ilminster somerset TA19 9PR (1 page) |
1 July 2003 | Return made up to 24/05/03; full list of members
|
1 July 2003 | Return made up to 24/05/03; full list of members
|
11 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
11 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 October 2002 | New director appointed (4 pages) |
24 October 2002 | New director appointed (4 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: aeron valley farm, felinfach lampeter ceredigion SA48 8AG (1 page) |
24 October 2002 | New director appointed (4 pages) |
24 October 2002 | New director appointed (4 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: aeron valley farm, felinfach lampeter ceredigion SA48 8AG (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (9 pages) |
24 May 2002 | Incorporation (9 pages) |