ARLA FOODS UK DAIRY LIMITED

Register to unlock more data on OkredoRegister

ARLA FOODS UK DAIRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00513935

Incorporation date

05/12/1952

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon14/12/2010
Final Gazette dissolved following liquidation
dot icon14/09/2010
Return of final meeting in a members' voluntary winding up
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2009-09-28
dot icon25/11/2009
Resolutions
dot icon24/11/2009
Court order
dot icon24/06/2009
Final Gazette dissolved following liquidation
dot icon24/03/2009
Return of final meeting in a members' voluntary winding up
dot icon13/10/2008
Appointment of a voluntary liquidator
dot icon13/10/2008
Resolutions
dot icon10/10/2008
Declaration of solvency
dot icon18/04/2008
Appointment Terminated Director martin gilbert
dot icon18/04/2008
Appointment Terminated Director nigel peet
dot icon18/04/2008
Appointment Terminated Director timothy smith
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon05/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Secretary resigned
dot icon21/07/2007
Accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 21/01/07; full list of members
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon01/09/2006
Certificate of change of name
dot icon17/07/2006
Accounts made up to 2005-09-30
dot icon24/01/2006
Return made up to 21/01/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB
dot icon03/10/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon26/01/2005
Return made up to 21/01/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05
dot icon07/01/2005
Accounts made up to 2004-09-30
dot icon25/10/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon13/03/2004
Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR
dot icon28/01/2004
Return made up to 21/01/04; full list of members
dot icon23/09/2003
Accounts made up to 2003-03-31
dot icon28/01/2003
Return made up to 21/01/03; full list of members
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/12/2002
New director appointed
dot icon02/12/2002
Accounts made up to 2002-03-31
dot icon04/10/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon07/02/2002
Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP
dot icon01/02/2002
Return made up to 21/01/02; full list of members
dot icon01/02/2002
Secretary's particulars changed
dot icon09/11/2001
Accounts made up to 2001-03-31
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon24/01/2001
Return made up to 21/01/01; full list of members
dot icon23/01/2001
Accounts made up to 2000-03-31
dot icon14/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon18/02/2000
Return made up to 21/01/00; full list of members
dot icon24/01/2000
Accounts made up to 1999-03-31
dot icon08/02/1999
Return made up to 21/01/99; full list of members
dot icon04/01/1999
Accounts made up to 1998-03-31
dot icon15/06/1998
Secretary's particulars changed
dot icon11/04/1998
Secretary resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Location of register of members
dot icon11/04/1998
Registered office changed on 11/04/98 from: beverley house st stephens square hull east yorkshire HU1 3XG
dot icon11/04/1998
New secretary appointed
dot icon26/01/1998
Return made up to 21/01/98; full list of members
dot icon26/01/1998
Registered office changed on 26/01/98
dot icon26/01/1998
Location of register of members address changed
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon23/05/1997
Accounts made up to 1997-03-31
dot icon15/05/1997
Resolutions
dot icon25/01/1997
Return made up to 21/01/97; no change of members
dot icon22/11/1996
Certificate of change of name
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon25/01/1996
Return made up to 24/01/96; no change of members
dot icon30/11/1995
Accounts made up to 1995-03-31
dot icon30/11/1995
Resolutions
dot icon11/05/1995
Director resigned;new director appointed
dot icon16/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1994
Return made up to 24/01/94; no change of members
dot icon17/03/1994
Location of register of members address changed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon13/11/1993
Accounting reference date shortened from 30/04 to 31/03
dot icon03/06/1993
Full accounts made up to 1992-04-30
dot icon23/02/1993
Return made up to 24/01/93; change of members
dot icon22/04/1992
Director resigned;new director appointed
dot icon08/04/1992
Secretary resigned;director resigned;new director appointed
dot icon08/04/1992
New secretary appointed;director resigned;new director appointed
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Registered office changed on 07/04/92 from: pagefold house palmerston avenue merseyside L21 6PE
dot icon24/03/1992
Ad 17/03/92--------- £ si 3750@1=3750 £ ic 3750/7500
dot icon17/03/1992
Nc inc already adjusted 14/02/92
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon29/01/1992
Director resigned
dot icon29/01/1992
Accounts for a medium company made up to 1991-04-30
dot icon29/01/1992
Return made up to 24/01/92; full list of members
dot icon29/01/1992
Director's particulars changed;director resigned
dot icon09/02/1991
Accounts for a medium company made up to 1990-04-30
dot icon09/02/1991
Return made up to 24/01/91; no change of members
dot icon02/02/1990
Accounts for a medium company made up to 1989-04-30
dot icon02/02/1990
Return made up to 26/01/90; full list of members
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon28/02/1989
Return made up to 31/01/89; full list of members
dot icon14/03/1988
Full accounts made up to 1987-04-30
dot icon14/03/1988
Return made up to 31/01/88; full list of members
dot icon05/03/1987
Full accounts made up to 1986-04-30
dot icon05/03/1987
Return made up to 31/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedersen, Jan Egtved
Director
20/04/2007 - Present
50
Lauritzen, Peter
Director
20/04/2007 - Present
36
Whitfield, Paul
Director
01/05/1995 - 30/09/2002
24
Kirkpatrick, Peter John
Director
02/04/1992 - 03/10/2005
24
Gilbert, Martin James
Director
17/05/2005 - 07/04/2008
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARLA FOODS UK DAIRY LIMITED

ARLA FOODS UK DAIRY LIMITED is an(a) Dissolved company incorporated on 05/12/1952 with the registered office located at Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARLA FOODS UK DAIRY LIMITED?

toggle

ARLA FOODS UK DAIRY LIMITED is currently Dissolved. It was registered on 05/12/1952 and dissolved on 14/12/2010.

Where is ARLA FOODS UK DAIRY LIMITED located?

toggle

ARLA FOODS UK DAIRY LIMITED is registered at Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire LS10 1AB.

What is the latest filing for ARLA FOODS UK DAIRY LIMITED?

toggle

The latest filing was on 14/12/2010: Final Gazette dissolved following liquidation.