Company NameHildale Farms Limited
Company StatusDissolved
Company Number01388691
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)

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(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleChief Executive
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(28 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(28 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 NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameIan Robertson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1994)
RoleFinance Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameIan Robertson
NationalityBritish
StatusResigned
Appointed27 December 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Secretary NameDaniel Brian O'Kane
NationalityBritish
StatusResigned
Appointed24 June 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1997)
RoleCompany Director
Correspondence Address9 Narrow Lane
North Ferriby
Hull
North Humberside
HU14 3EN
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1996)
RoleFinance Director
Correspondence AddressThe Yew Tree 18 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(18 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1997(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed15 August 1997(18 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 1998)
RoleCompany Director
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed23 August 2000(21 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(24 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(24 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(26 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
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX

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 2008Appointment of a voluntary liquidator (1 page)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2008Declaration of solvency (3 pages)
17 April 2008Appointment terminated director timothy smith (1 page)
17 April 2008Appointment terminated director nigel peet (1 page)
17 April 2008Appointment terminated director martin gilbert (1 page)
15 January 2008Return made up to 22/12/07; full list of members (3 pages)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007New director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
22 December 2005Registered office changed on 22/12/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
22 December 2004Return made up to 22/12/04; full list of members (2 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
6 January 2004Return made up to 22/12/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 22/12/02; full list of members (7 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 (3 pages)
4 October 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 December 1999Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999Return made up to 22/12/98; full list of members (7 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998Registered office changed on 11/04/98 from: beverley house st.stephen'square hull HU1 3XG (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Location of register of members (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Return made up to 22/12/97; no change of members (4 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned (1 page)
19 August 1997New director appointed (3 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 27/12/96; no change of members (4 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 27/12/95; full list of members (6 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
22 December 1994Full accounts made up to 31 March 1994 (6 pages)
30 April 1986Full accounts made up to 28 September 1985 (9 pages)
13 September 1978Certificate of incorporation (1 page)