Company NameARLA Foods UK Service One Limited
Company StatusDissolved
Company Number00590989
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 6 months ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)
Previous NameExpress Food Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(49 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(49 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMrs Margaret Helen Motion Snell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressOld Hall
Great Durnford
Salisbury
Wiltshire
SP4 6AY
Director NameMr Frank Barbour Thomson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabout
Little Durnford
Salisbury
Wiltshire
SP4 6AJ
Director NameMr Arthur James Thomson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressIlanbrae 28 Elm Grove Road
Salisbury
Wiltshire
SP1 1JW
Secretary NameMr Frank Barbour Thomson
NationalityBritish
StatusResigned
Appointed06 April 1992(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabout
Little Durnford
Salisbury
Wiltshire
SP4 6AJ
Director NameDilwyn Roberts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleSecretary
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1999)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Director NameRory Edna O'Mahoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 1995)
RoleChief Executive Dairy Group
Correspondence Address7 Newpark Lawn
Castlecomer Road
Kilkennny
County Kilkenny
Ireland
Director NamePatrick Anthony O'Neill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 1995)
RoleGroup Managing Director
Correspondence AddressOssiry Grove
Castle Road
Kilkenny
County Kilkenny
Ireland
Secretary NameThomas Brendan Graham
NationalityIrish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1999)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Secretary NameDilwyn Roberts
NationalityBritish
StatusResigned
Appointed08 November 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleSecretary
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NamePaul Jonathan Tonks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 1999)
RoleFinancial Director
Correspondence Address118 Wrottesley Road West
Wolverhampton
West Midlands
WV6 8UR
Director NameMr Philip Ronald Sheath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1999)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed18 December 1996(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1999)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(41 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(41 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed28 June 1999(41 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(45 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(47 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP

Contact

Websitewww.arlafoods.co.uk/
Telephone0113 3827000
Telephone regionLeeds

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Declaration of solvency (3 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 April 2008Appointment terminated director nigel peet (1 page)
17 April 2008Appointment terminated director martin gilbert (1 page)
17 April 2008Appointment terminated director timothy smith (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
1 September 2006Company name changed express food service LIMITED\certificate issued on 01/09/06 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
10 April 2006Location of register of members (1 page)
10 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
7 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 July 2004Director's particulars changed (1 page)
16 April 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
15 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(7 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east,meridian business park, leicester leicestershire LE3 2TP (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 06/04/01; full list of members (7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 May 2000Accounting reference date shortened from 26/06/00 to 31/03/00 (1 page)
26 April 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 April 2000Accounts for a dormant company made up to 26 June 1999 (6 pages)
29 October 1999Company name changed bemerton dairies LIMITED\certificate issued on 01/11/99 (2 pages)
26 August 1999Accounts for a dormant company made up to 2 January 1999 (7 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999New director appointed (4 pages)
12 July 1999Secretary resigned;director resigned (1 page)
2 June 1999Company name changed the cheese company LIMITED\certificate issued on 03/06/99 (2 pages)
30 April 1999Company name changed glanbia foods LIMITED\certificate issued on 04/05/99 (2 pages)
15 April 1999Return made up to 06/04/99; full list of members (9 pages)
20 January 1999Company name changed bemerton dairies LIMITED\certificate issued on 20/01/99 (2 pages)
16 October 1998Accounts for a dormant company made up to 3 January 1998 (7 pages)
21 April 1998Return made up to 06/04/98; full list of members (8 pages)
9 October 1997Accounts for a dormant company made up to 4 January 1997 (6 pages)
6 May 1997Return made up to 06/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997New secretary appointed;new director appointed (3 pages)
2 January 1997Secretary resigned (1 page)
15 June 1996Accounts for a dormant company made up to 30 December 1995 (7 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 06/04/96; no change of members (6 pages)
7 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/95
(2 pages)
24 April 1995Full accounts made up to 31 December 1994 (9 pages)
11 April 1995Return made up to 06/04/95; full list of members (6 pages)