Company NameARLA Foods UK Dairies Distribution Limited
Company StatusDissolved
Company Number01634606
CategoryPrivate Limited Company
Incorporation Date11 May 1982(41 years, 11 months ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)
Previous NameExpress Dairies Distribution 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(24 years, 11 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(24 years, 11 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(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameColin Rodney Warwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address32 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HG
Director NameColin James Daniel
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1992(9 years, 8 months after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameJohn Trevor Blackburn
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 2 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
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 4 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
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address4 Serpentine Close
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NS
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed24 June 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 March 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2002)
RoleManaging Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 1998)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed23 March 1998(15 years, 10 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(18 years, 3 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(20 years, 4 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(20 years, 6 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(23 years 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(24 years, 8 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

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 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)
16 September 2008Ad 05/08/08\gbp si 211000@1=211000\gbp ic 100000/311000\ (2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2008Nc inc already adjusted 05/08/08 (1 page)
17 April 2008Appointment terminated director martin gilbert (1 page)
17 April 2008Appointment terminated director nigel peet (1 page)
17 April 2008Appointment terminated director timothy smith (1 page)
11 October 2007Director resigned (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
1 September 2006Company name changed express dairies distribution lim ited\certificate issued on 01/09/06 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
30 September 2005Registered office changed on 30/09/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
27 May 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 November 2004Accounting reference date extended from 30/03/04 to 30/09/04 (1 page)
30 September 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (6 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 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester LE3 2TP (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (7 pages)
14 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
24 January 2000Accounts for a dormant company made up to 30 March 1999 (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
29 October 1998Return made up to 30/09/98; full list of members (8 pages)
15 June 1998Secretary's particulars changed (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: beverley house st stephen's square hull E.yorkshire HU1 3XG (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Location of register of members (1 page)
12 March 1998Company name changed express dairy (portsmouth) limit ed\certificate issued on 12/03/98 (2 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Director resigned;new director appointed (2 pages)
11 January 1994Full accounts made up to 31 March 1993 (7 pages)
19 April 1989Return made up to 30/01/89; full list of members (7 pages)
28 August 1986Full accounts made up to 28 September 1985 (12 pages)