Company NameARLA Foods UK Dairies Added Value Limited
Company StatusDissolved
Company Number02769346
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 4 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameExpress Dairies Added Value 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(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 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(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameAnthony David Swallow
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 The Fairways
Walton Heath Drive
Macclesfield
Cheshire
SK10 2SR
Director NameIan Keith Anderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Secretary NameIan Keith Anderson
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Legh Road
Adlington
SK10 4NE
Director NameMatthew Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1998)
RoleCo Executive
Correspondence AddressKerwow
Gliddane
Dungarvan
County Waterford
Ireland
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleGroup Managing Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameJohn Flynn
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressCarrigeen
Cappoquin County Waterford
Ireland
Director NamePeter Anthony Foley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 1997)
RoleDirector Of Finance
Correspondence Address105 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameNigel Bagshaw
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 August 1998)
RoleChartered Accountant
Correspondence Address3 Kempsford Close
Manchester
M23 1LH
Director NameMr Philip Ronald Sheath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 June 1999)
RoleChartered Secretary
Correspondence Address12 Eldon Drive
Walmley
Sutton Coldfield
West Midlands
B76 1LT
Director NamePaul Jonathan Tonks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 June 1999)
RoleFinancial Director
Correspondence Address118 Wrottesley Road West
Wolverhampton
West Midlands
WV6 8UR
Secretary NameMr Philip Ronald Sheath
NationalityBritish
StatusResigned
Appointed17 December 1998(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 1999)
RoleCompany Director
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(6 years, 7 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(6 years, 7 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 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(6 years, 7 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(6 years, 7 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(9 years, 10 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(9 years, 12 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(12 years, 5 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
18 April 2008Appointment terminated director martin gilbert (1 page)
18 April 2008Appointment terminated director nigel peet (1 page)
18 April 2008Appointment terminated director timothy smith (1 page)
17 October 2007Return made up to 12/10/07; 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 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)
12 October 2006Registered office changed on 12/10/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
12 October 2006Return made up to 12/10/06; full list of members (2 pages)
1 September 2006Company name changed express dairies added value limi ted\certificate issued on 01/09/06 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 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 (6 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
5 July 2004Director's particulars changed (1 page)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
21 October 2003Return made up to 12/10/03; full list of members (8 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)
26 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002New director appointed (2 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 LE3 2TP (1 page)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 12/10/00; 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)
29 October 1999Return made up to 12/10/99; full list of members (7 pages)
20 October 1999Company name changed healds foods LIMITED\certificate issued on 20/10/99 (2 pages)
26 August 1999Accounts for a dormant company made up to 2 January 1999 (7 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 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 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (4 pages)
12 July 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
16 October 1998Return made up to 12/10/98; full list of members (9 pages)
28 August 1998Registered office changed on 28/08/98 from: 2 broadway hyde cheshire SK14 4QQ (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (3 pages)
28 August 1998Director resigned (1 page)
28 August 1998New director appointed (3 pages)
18 August 1998Director's particulars changed (1 page)
12 August 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Return made up to 12/10/97; no change of members (9 pages)
28 February 1997New director appointed (1 page)
19 December 1996Director's particulars changed (1 page)
3 November 1996Return made up to 12/10/96; full list of members (6 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 August 1996Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ (1 page)
3 June 1996Director resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester. M20 0RL (1 page)
6 March 1996Return made up to 12/10/95; no change of members (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Secretary resigned;director resigned (2 pages)