Company NameARLA Foods Investments Limited
Company StatusDissolved
Company Number04267558
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Nielsen
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address16 Royal Crescent
Harrogate
North Yorkshire
HG2 8AB
Director NamePer Gran Pedersen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusClosed
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressH.C. Lumbyes Vej 13
8000 Aarhus C
Denmark
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(2 years, 2 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
RoleDirector & Dairyman
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
StatusClosed
Appointed05 November 2003(2 years, 2 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(2 years, 2 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(2 years, 2 months after company formation)
Appointment Duration8 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Secretary NameUte Suse Ball
NationalityBritish
StatusClosed
Appointed28 November 2003(2 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 06 July 2004)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Secretary NamePer Gran Pedersen
NationalityDanish
StatusResigned
Appointed15 February 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressH.C. Lumbyes Vej 13
8000 Aarhus C
Denmark
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Registered office changed on 08/03/04 from: craven house kirkstall road leeds LS3 1JE (1 page)
9 February 2004Application for striking-off (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003New secretary appointed (2 pages)
24 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (5 pages)
14 November 2003New director appointed (5 pages)
25 October 2003Director's particulars changed (1 page)
22 October 2003Company name changed arla foods uk LIMITED\certificate issued on 22/10/03 (2 pages)
3 September 2003Return made up to 09/08/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (2 pages)
20 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Registered office changed on 12/05/03 from: craven house kirkstall road leeds LS1 3JE (1 page)
15 April 2003Company name changed arla foods investments LIMITED\certificate issued on 15/04/03 (2 pages)
14 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2002Registered office changed on 11/10/02 from: 9 cheapside london EC2V 6AD (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Company name changed alnery no. 2220 LIMITED\certificate issued on 18/02/02 (3 pages)