Company NameHope Bowdler Dairy Limited
Company StatusDissolved
Company Number01551705
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)
Previous NamesGlanbia Cheese Limited and BENI Foods 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(26 years, 1 month 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(26 years, 1 month 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(26 years, 3 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 Colin Robert Young
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RoleManaging Director
Correspondence AddressYew Tree Farmhouse
Tybroughton
Whitchurch
Shropshire
SY13 2JT
Wales
Director NameDilwyn Roberts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1996)
RoleSecretary
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Director NamePatrick Anthony O'Neill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RoleGroup Managing Director
Correspondence AddressOssiry Grove
Castle Road
Kilkenny
County Kilkenny
Ireland
Director NameRory Edna O'Mahoney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1995)
RoleExecutive Director Dairy Group
Correspondence Address7 Newpark Lawn
Castlecomer Road
Kilkennny
County Kilkenny
Ireland
Secretary NameDilwyn Roberts
NationalityBritish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Correspondence Address86 Pont Adam
Ruabon
Wrexham
Clwyd
LL14 6EF
Wales
Secretary NameThomas Brendan Graham
NationalityIrish
StatusResigned
Appointed17 November 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Director NameThomas Brendan Graham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 1999)
RoleGroup Company Secretary
Correspondence AddressCoolgrange
Dunningstown Road
Kilkenny
County Kilkenny
Irish
Director NamePaul Jonathan Tonks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 1999)
RoleFinancial Controller
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(15 years, 9 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(15 years, 9 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 Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(18 years, 3 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
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(18 years, 3 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 Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed28 June 1999(18 years, 3 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(21 years, 6 months 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(21 years, 8 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(24 years, 2 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

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, 7 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)
19 August 2008Ad 01/08/08\gbp si 116421@1=116421\gbp ic 100/116521\ (2 pages)
19 August 2008Nc inc already adjusted 01/08/08 (1 page)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
19 November 2007Return made up to 17/11/07; 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 director appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
20 November 2006Return made up to 17/11/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 November 2005Return made up to 17/11/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
10 October 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
23 November 2004Return made up to 17/11/04; full list of members (8 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)
13 March 2004Registered office changed on 13/03/04 from: express house meridian east meridian business park leicester LE19 1TR (1 page)
28 November 2003Return made up to 17/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
(8 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
4 October 2002Director resigned (2 pages)
4 October 2002New director appointed (3 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP (1 page)
22 November 2001Return made up to 17/11/01; full list of members (7 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 17/11/00; full list of members (7 pages)
5 May 2000Accounting reference date shortened from 26/06/00 to 31/03/00 (1 page)
26 April 2000Accounts for a dormant company made up to 26 June 1999 (7 pages)
10 December 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
26 August 1999Accounts for a dormant company made up to 2 January 1999 (7 pages)
12 July 1999Director resigned (1 page)
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 1999New director appointed (4 pages)
12 July 1999New director appointed (4 pages)
12 July 1999Accounting reference date shortened from 31/12/99 to 26/06/99 (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
2 June 1999Company name changed beni foods LIMITED\certificate issued on 03/06/99 (2 pages)
30 April 1999Company name changed glanbia cheese LIMITED\certificate issued on 04/05/99 (2 pages)
20 January 1999Company name changed hope bowdler dairy LIMITED\certificate issued on 20/01/99 (2 pages)
1 December 1998Return made up to 17/11/98; full list of members (9 pages)
16 October 1998Accounts for a dormant company made up to 3 January 1998 (6 pages)
27 November 1997Return made up to 17/11/97; no change of members (6 pages)
9 October 1997Accounts for a dormant company made up to 4 January 1997 (7 pages)
2 January 1997New secretary appointed;new director appointed (3 pages)
2 January 1997Secretary resigned;director resigned (1 page)
17 December 1996Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
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)
28 November 1995Return made up to 17/11/95; full list of members (6 pages)
6 July 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/95
(2 pages)
24 April 1995Full accounts made up to 31 December 1994 (8 pages)
7 May 1986Full accounts made up to 31 March 1985 (12 pages)