Leeds
LS10 1AB
Secretary Name | Mrs Karen Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mrs Karen Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wild Orchard Faulkland Somerset BA3 5XJ |
Director Name | Mr Jan Egtved Pedersen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
Director Name | Mr Nairn Glen |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Well House Stratfield Saye Berkshire RG7 2DJ |
Director Name | Barry Nicholls |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Freshford House Churchill Freshford Bath BA2 7TX |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | https://farmer.arla.com |
---|---|
Telephone | 0113 3827551 |
Telephone region | Leeds |
Registered Address | Arla House Savannah Way, Leeds Valley Park Leeds LS10 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Milk Link Processing 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 August 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Declaration of solvency (3 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Declaration of solvency (3 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
18 December 2014 | Statement of company's objects (2 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
18 December 2014 | Statement of company's objects (2 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
7 November 2012 | Appointment of Mr Jan Egtved Pedersen as a director (2 pages) |
17 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 3120 Great Western Court Hunts Ground Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 2 April 2011 (8 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (12 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (12 pages) |
6 December 2010 | Full accounts made up to 3 April 2010 (12 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (12 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (12 pages) |
8 September 2009 | Full accounts made up to 4 April 2009 (12 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 3120 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 3120 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page) |
18 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
26 September 2008 | Company name changed milk link (staplemead NO2) LIMITED\certificate issued on 29/09/08 (3 pages) |
26 September 2008 | Company name changed milk link (staplemead NO2) LIMITED\certificate issued on 29/09/08 (3 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (1 page) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages) |
24 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (1 page) |
20 August 2008 | Full accounts made up to 29 March 2008 (11 pages) |
20 August 2008 | Full accounts made up to 29 March 2008 (11 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court road hunts ground stoke gifford bristol BS34 8HP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3130 great western court road hunts ground stoke gifford bristol BS34 8HP (1 page) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
25 March 2008 | Director appointed karen bridget young (1 page) |
25 March 2008 | Director appointed karen bridget young (1 page) |
24 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (11 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (11 pages) |
12 September 2006 | Full accounts made up to 1 April 2006 (11 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 January 2006 | Full accounts made up to 2 April 2005 (11 pages) |
23 January 2006 | Full accounts made up to 2 April 2005 (11 pages) |
23 January 2006 | Full accounts made up to 2 April 2005 (11 pages) |
2 June 2005 | Return made up to 30/04/05; full list of members
|
2 June 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 August 2002 | Particulars of mortgage/charge (10 pages) |
7 August 2002 | Particulars of mortgage/charge (10 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
11 June 2002 | Memorandum and Articles of Association (19 pages) |
11 June 2002 | Memorandum and Articles of Association (19 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 June 2002 | Company name changed quayshelfco 925 LIMITED\certificate issued on 05/06/02 (4 pages) |
5 June 2002 | Company name changed quayshelfco 925 LIMITED\certificate issued on 05/06/02 (4 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (20 pages) |
30 April 2002 | Incorporation (20 pages) |