Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 April 2007(49 years, 7 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(49 years, 9 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 | Mrs Margaret Helen Motion Snell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Old Hall Great Durnford Salisbury Wiltshire SP4 6AY |
Director Name | Mr Frank Barbour Thomson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Roundabout Little Durnford Salisbury Wiltshire SP4 6AJ |
Director Name | Mr Arthur James Thomson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Ilanbrae 28 Elm Grove Road Salisbury Wiltshire SP1 1JW |
Secretary Name | Mr Frank Barbour Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundabout Little Durnford Salisbury Wiltshire SP4 6AJ |
Director Name | Dilwyn Roberts |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Secretary |
Correspondence Address | 86 Pont Adam Ruabon Wrexham Clwyd LL14 6EF Wales |
Director Name | Thomas Brendan Graham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1999) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Director Name | Rory Edna O'Mahoney |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 1995) |
Role | Chief Executive Dairy Group |
Correspondence Address | 7 Newpark Lawn Castlecomer Road Kilkennny County Kilkenny Ireland |
Director Name | Patrick Anthony O'Neill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 1995) |
Role | Group Managing Director |
Correspondence Address | Ossiry Grove Castle Road Kilkenny County Kilkenny Ireland |
Secretary Name | Thomas Brendan Graham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 1999) |
Role | Group Company Secretary |
Correspondence Address | Coolgrange Dunningstown Road Kilkenny County Kilkenny Irish |
Secretary Name | Dilwyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Secretary |
Correspondence Address | 86 Pont Adam Ruabon Wrexham Clwyd LL14 6EF Wales |
Director Name | Paul Jonathan Tonks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 1999) |
Role | Financial Director |
Correspondence Address | 118 Wrottesley Road West Wolverhampton West Midlands WV6 8UR |
Director Name | Mr Philip Ronald Sheath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Secretary Name | Mr Philip Ronald Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Eldon Drive Walmley Sutton Coldfield West Midlands B76 1LT |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(41 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(45 years 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(45 years, 2 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(47 years, 8 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 |
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 (17 years, 6 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 | Resolutions
|
13 October 2008 | Appointment of a voluntary liquidator (1 page) |
10 October 2008 | Declaration of solvency (3 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director nigel peet (1 page) |
17 April 2008 | Appointment terminated director martin gilbert (1 page) |
17 April 2008 | Appointment terminated director timothy smith (1 page) |
5 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director 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) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 September 2006 | Company name changed express food service LIMITED\certificate issued on 01/09/06 (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
10 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 October 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members
|
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) |
5 July 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 06/04/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members
|
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 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 06/04/02; full list of members
|
7 February 2002 | Registered office changed on 07/02/02 from: express house meridian east,meridian business park, leicester leicestershire LE3 2TP (1 page) |
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
5 May 2000 | Accounting reference date shortened from 26/06/00 to 31/03/00 (1 page) |
26 April 2000 | Return made up to 06/04/00; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 26 June 1999 (6 pages) |
29 October 1999 | Company name changed bemerton dairies LIMITED\certificate issued on 01/11/99 (2 pages) |
26 August 1999 | Accounts for a dormant company made up to 2 January 1999 (7 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | New director appointed (4 pages) |
12 July 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Company name changed the cheese company LIMITED\certificate issued on 03/06/99 (2 pages) |
30 April 1999 | Company name changed glanbia foods LIMITED\certificate issued on 04/05/99 (2 pages) |
15 April 1999 | Return made up to 06/04/99; full list of members (9 pages) |
20 January 1999 | Company name changed bemerton dairies LIMITED\certificate issued on 20/01/99 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 3 January 1998 (7 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (8 pages) |
9 October 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
6 May 1997 | Return made up to 06/04/97; no change of members
|
2 January 1997 | New secretary appointed;new director appointed (3 pages) |
2 January 1997 | Secretary resigned (1 page) |
15 June 1996 | Accounts for a dormant company made up to 30 December 1995 (7 pages) |
24 April 1996 | Resolutions
|
21 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
7 July 1995 | Resolutions
|
24 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |