Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2007(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Woods Court Harrogate North Yorkshire HG2 9QP |
Secretary Name | Mr Tanjot Soar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | 54 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(67 years after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Colin Rodney Warwick |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(67 years after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 32 Sandpit Lane St. Albans Hertfordshire AL1 4HG |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(67 years after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | John Trevor Blackburn |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(67 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(67 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Director (Finance) |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(67 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Secretary Name | Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(67 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1994(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Secretary Name | David Gray Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1998) |
Role | Administrator |
Correspondence Address | 3 Chapel Close Skidby Cottingham East Yorkshire HU16 5TJ |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Alan Barton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 1998) |
Role | Group Finance Executive |
Correspondence Address | 5 Haxey Grange Haxey Doncaster South Yorkshire DN9 2PW |
Director Name | Mr Ralph Peter Walker |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(73 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Barn 203 Six Hills Road Walton On The Wolds Leicestershire LE12 8JF |
Secretary Name | Robert Keith Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 30 Rosehill Avenue Mosborough Sheffield S20 5PP |
Secretary Name | Ute Suse Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 60 Sycamore Drive Groby Leicestershire LE6 0EW |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(77 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(77 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knowle Green Sheffield South Yorkshire S17 3AP |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(82 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Website | www.arlafoods.co.uk/ |
---|---|
Telephone | 0113 3827000 |
Telephone region | Leeds |
Registered Address | Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
13 October 2008 | Resolutions
|
10 October 2008 | Declaration of solvency (3 pages) |
17 April 2008 | Appointment terminated director martin gilbert (1 page) |
17 April 2008 | Appointment terminated director timothy smith (1 page) |
17 April 2008 | Appointment terminated director nigel peet (1 page) |
11 October 2007 | Director resigned (1 page) |
8 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
21 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
1 September 2006 | Company name changed express dairies four LTD\certificate issued on 01/09/06 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
27 May 2005 | New director appointed (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 October 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
30 September 2004 | Return made up to 30/09/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 December 2002 | New director appointed (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
5 March 2002 | Company name changed dale farm dairy group LIMITED\certificate issued on 05/03/02 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
14 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
15 June 1998 | Secretary's particulars changed (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: beverley house st.stephens square hull east yorkshire, HU1 3XG (1 page) |
11 April 1998 | Location of register of members (1 page) |
11 April 1998 | New director appointed (2 pages) |
12 March 1998 | Company name changed hammett's dairies LIMITED\certificate issued on 12/03/98 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 October 1997 | Return made up to 30/09/97; no change of members
|
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 December 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
6 October 1995 | Return made up to 30/09/95; no change of members
|
5 June 1995 | Director resigned;new director appointed (2 pages) |
11 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
17 March 1988 | Accounts for a small company made up to 30 September 1987 (3 pages) |