Company NameMilk Link Mls2 Limited
Company StatusDissolved
Company Number04427838
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesQuayshelfco 925 Limited and Milk Link (Staplemead No2) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony James Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMrs Karen Young
NationalityBritish
StatusClosed
Appointed24 May 2002(3 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMrs Karen Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 17 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wild Orchard
Faulkland
Somerset
BA3 5XJ
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed01 October 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Nairn Glen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Well House
Stratfield Saye
Berkshire
RG7 2DJ
Director NameBarry Nicholls
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFreshford House
Churchill Freshford
Bath
BA2 7TX
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitehttps://farmer.arla.com
Telephone0113 3827551
Telephone regionLeeds

Location

Registered AddressArla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Milk Link Processing
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting in a members' voluntary winding up (5 pages)
17 August 2015Return of final meeting in a members' voluntary winding up (5 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Declaration of solvency (3 pages)
7 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
(1 page)
7 January 2015Declaration of solvency (3 pages)
18 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 65,001.00
(4 pages)
18 December 2014Statement of company's objects (2 pages)
18 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 65,001.00
(4 pages)
18 December 2014Statement of company's objects (2 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
8 December 2014Director's details changed for Mr David Anthony James Williams on 15 August 2014 (2 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
7 November 2012Appointment of Mr Jan Egtved Pedersen as a director (2 pages)
17 October 2012Registered office address changed from 3120 Great Western Court Hunts Ground Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 3120 Great Western Court Hunts Ground Stoke Gifford Bristol BS34 8HP on 17 October 2012 (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 2 April 2011 (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 December 2010Full accounts made up to 3 April 2010 (12 pages)
6 December 2010Full accounts made up to 3 April 2010 (12 pages)
6 December 2010Full accounts made up to 3 April 2010 (12 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 4 April 2009 (12 pages)
8 September 2009Full accounts made up to 4 April 2009 (12 pages)
8 September 2009Full accounts made up to 4 April 2009 (12 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Registered office changed on 18/05/2009 from 3120 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Registered office changed on 18/05/2009 from 3120 great western court hunts ground road stoke gifford bristol BS34 8HP (1 page)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
18 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 November 2008Auditor's resignation (1 page)
13 November 2008Auditor's resignation (1 page)
26 September 2008Company name changed milk link (staplemead NO2) LIMITED\certificate issued on 29/09/08 (3 pages)
26 September 2008Company name changed milk link (staplemead NO2) LIMITED\certificate issued on 29/09/08 (3 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (1 page)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
24 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (1 page)
20 August 2008Full accounts made up to 29 March 2008 (11 pages)
20 August 2008Full accounts made up to 29 March 2008 (11 pages)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court road hunts ground stoke gifford bristol BS34 8HP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3130 great western court road hunts ground stoke gifford bristol BS34 8HP (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
25 March 2008Director appointed karen bridget young (1 page)
25 March 2008Director appointed karen bridget young (1 page)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
24 October 2007Full accounts made up to 31 March 2007 (11 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
12 September 2006Full accounts made up to 1 April 2006 (11 pages)
12 September 2006Full accounts made up to 1 April 2006 (11 pages)
12 September 2006Full accounts made up to 1 April 2006 (11 pages)
9 May 2006Return made up to 30/04/06; full list of members (2 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Return made up to 30/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (7 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 February 2006Particulars of mortgage/charge (6 pages)
23 January 2006Full accounts made up to 2 April 2005 (11 pages)
23 January 2006Full accounts made up to 2 April 2005 (11 pages)
23 January 2006Full accounts made up to 2 April 2005 (11 pages)
2 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
2 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 October 2004Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
14 October 2004Registered office changed on 14/10/04 from: plym house 3 longbridge road plymouth devon PL6 8LT (1 page)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
7 August 2002Particulars of mortgage/charge (10 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
11 June 2002Memorandum and Articles of Association (19 pages)
11 June 2002Memorandum and Articles of Association (19 pages)
5 June 2002Registered office changed on 05/06/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
5 June 2002Registered office changed on 05/06/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (3 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 June 2002Company name changed quayshelfco 925 LIMITED\certificate issued on 05/06/02 (4 pages)
5 June 2002Company name changed quayshelfco 925 LIMITED\certificate issued on 05/06/02 (4 pages)
5 June 2002New director appointed (3 pages)
5 June 2002Secretary resigned (1 page)
30 April 2002Incorporation (20 pages)
30 April 2002Incorporation (20 pages)