MD FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMD FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03880181
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MD FOODS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MD FOODS LIMITED located?

    Registered Office Address
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MD FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLA FOODS LIMITEDJan 24, 2000Jan 24, 2000
    PRINTFINISH LIMITEDNov 19, 1999Nov 19, 1999

    What are the latest accounts for MD FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MD FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Mr Simon Kin-Man Ho on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Afshin Amirahmadi on Jul 01, 2018

    2 pagesCH01

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Ivar Andreas Vatne as a director on Mar 27, 2019

    1 pagesTM01

    Appointment of Simon Kin-Man Ho as a director on Mar 27, 2019

    2 pagesAP01

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Afshin Amirahmadi as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Tomas Kirstein Brammer Pietrangeli as a director on Jul 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 06, 2017 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Peter Gioertz-Carlsen as a director on Apr 03, 2017

    1 pagesTM01

    Appointment of Mr Ivar Andreas Vatne as a director on Apr 03, 2017

    2 pagesAP01

    Appointment of Mr Tomas Kirstein Brammer Pietrangeli as a director on Apr 03, 2017

    2 pagesAP01

    Termination of appointment of Anders Torbjoern Haegg as a director on Jan 06, 2017

    1 pagesTM01

    Termination of appointment of Tanjot Soar as a secretary on Nov 10, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Who are the officers of MD FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMIRAHMADI, Afshin
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandBritish138479110005
    HO, Simon Kin-Man
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    Director
    4 Savannah Way
    Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    United Kingdom
    United KingdomBritish257465280002
    BALL, Ute Suse
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    Secretary
    60 Sycamore Drive
    LE6 0EW Groby
    Leicestershire
    British118371550001
    FIRTH, David Alwyn
    2 Southlands Avenue
    Rawdon
    LS19 6JN Leeds
    West Yorkshire
    Secretary
    2 Southlands Avenue
    Rawdon
    LS19 6JN Leeds
    West Yorkshire
    British3765250001
    PRICE, John Philip
    20 Rossmore Court
    Park Road
    NW1 6XX London
    Secretary
    20 Rossmore Court
    Park Road
    NW1 6XX London
    British51592560002
    RAMSDEN, Andrew Nicholas
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    Secretary
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    British74484590001
    SOAR, Tanjot
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Secretary
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    British123350000001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    AAGAARD, Claus
    The Coach House
    Plompton
    HG5 8NA Knaresborough
    Yorkshire
    Director
    The Coach House
    Plompton
    HG5 8NA Knaresborough
    Yorkshire
    Danish60834940001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritish110114680001
    GILBERT, Martin James
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    Director
    10 Knowle Green
    S17 3AP Sheffield
    South Yorkshire
    United KingdomBritish65655390002
    GIOERTZ-CARLSEN, Peter
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandDanish190178040001
    HAEGG, Anders Torbjoern
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandSwedish196379670001
    INKPIN, Grant Roger
    Yew Tree House
    Wetherby Road
    LS22 4EP Wetherby
    West Yorkshire
    Director
    Yew Tree House
    Wetherby Road
    LS22 4EP Wetherby
    West Yorkshire
    British76825990001
    KIRKPATRICK, Peter John
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    Director
    30 Ennerdale Drive
    Aughton
    L39 5HF Ormskirk
    Lancashire
    British65033740001
    LAURITZEN, Peter
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandDanish123354600001
    PEDERSEN, Jan Egtved
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandDanish123347470001
    PEET, Nigel David
    49 Heworth Village
    YO31 1AE York
    Director
    49 Heworth Village
    YO31 1AE York
    United KingdomBritish26623160002
    PIETRANGELI, Tomas Kirstein Brammer
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandItalian209294100001
    RAMSDEN, Andrew Nicholas
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    Director
    The Old Forge
    Fall House Lane
    WF12 0NJ Dewsbury
    West Yorkshire
    British74484590001
    SIMPSON, Paul
    5 Lees Close
    Cullingworth
    BD13 5HF Bradford
    West Yorkshire
    Director
    5 Lees Close
    Cullingworth
    BD13 5HF Bradford
    West Yorkshire
    EnglandBritish60834930001
    SMITH, Timothy John
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    Director
    Swanland Lodge
    West End, Swanland
    HU14 3PE Hull
    East Yorkshire
    United KingdomBritish84729640001
    VATNE, Ivar Andreas
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    Director
    Arla House
    4 Savannah Way
    LS10 1AB Leeds Valley Park
    Leeds Yorkshire
    EnglandNorwegian225152530001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of MD FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arla Foods Limited
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    Apr 06, 2016
    Savannah Way, Leeds Valley Park
    LS10 1AB Leeds
    Arla House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02143253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0