Company NameKeddie Saucemasters Limited
Company StatusDissolved
Company Number00046009
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)
Previous NameKeddie,Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed11 December 2003(102 years after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Paul Michael Wildman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(103 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 06 November 2013)
RoleSupply Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(103 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 06 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaerlaverock Burton's Lane
Chalfont St Giles
Bucks
HP8 4BA
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(106 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameTimothy John Barlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2007)
RoleManaging Director
Correspondence Address6 Greatwood
Chislehurst
Kent
BR7 5HU
Director NameRobert George Chappenden
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 1995)
RoleProduction Director
Correspondence Address257 Phipps Bridge Road
London
SW19 2SS
Director NameAlessandro Georgio Costa
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 1997)
RoleNon Executive Director
Correspondence AddressVilla Adriana
Impruneta
Florence
Foreign
Director NameJohn Charles George
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 1992)
RoleMarketing Director
Correspondence Address60 Clive Road
Dulwich
London
SE21 8BY
Director NameFranz Oskar Hausermann
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 January 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Copperfields 48 The Avenue
Beckenham
Kent
BR3 5ER
Secretary NameIan Arthur Bates
NationalityBritish
StatusResigned
Appointed13 June 1991(89 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address45 Sidcup Road
Lee
London
SE12 8BL
Secretary NameNicholas Clyde Williams
NationalityBritish
StatusResigned
Appointed06 June 1992(90 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressPleasant Valley Farm
Pleasant Valley Lane
East Farleigh
Kent
ME15 0BB
Director NameNicholas Clyde Williams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(91 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 May 2005)
RoleFinance Director
Correspondence AddressPower House
The Street
Sissinghurst
TN17 2JL
Director NameMr Iain Neil McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2005)
RoleProduction Director
Country of ResidenceWales
Correspondence AddressThe Old Railway Inn
Station Road, Gilwern
Abergavenny
NP7 0HN
Wales
Director NameSuzanne Marie Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(97 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2004)
RoleCommercial Director
Correspondence Address26 Park View
Bassaleg
Newport
Gwent
NP10 8LA
Wales
Director NameSven Straub
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2008)
RoleCompany Director
Correspondence Address4 Greensleeves Way
Kings Hill
West Malling
Kent
ME19 4BJ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed19 July 2006(104 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.4k at £1G. Costa & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts15 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 August 2013Return of final meeting in a members' voluntary winding up (5 pages)
6 August 2013Return of final meeting in a members' voluntary winding up (5 pages)
2 April 2013Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 2 April 2013 (2 pages)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Declaration of solvency (3 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-12
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (6 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 13,370
(6 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 13,370
(6 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (7 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Simon Paul White on 5 January 2012 (2 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (6 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (6 pages)
4 September 2009Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
10 July 2009Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page)
9 July 2009Accounts made up to 13 September 2008 (8 pages)
9 July 2009Accounts for a dormant company made up to 13 September 2008 (8 pages)
22 July 2008Director appointed simon paul white (1 page)
22 July 2008Director appointed simon paul white (1 page)
21 July 2008Appointment terminated director sven straub (1 page)
21 July 2008Appointment Terminated Director sven straub (1 page)
8 July 2008Accounts made up to 15 September 2007 (12 pages)
8 July 2008Accounts for a dormant company made up to 15 September 2007 (12 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
20 July 2007Full accounts made up to 16 September 2006 (19 pages)
20 July 2007Full accounts made up to 16 September 2006 (19 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
18 July 2006Full accounts made up to 17 September 2005 (18 pages)
18 July 2006Full accounts made up to 17 September 2005 (18 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
3 July 2006Return made up to 13/06/06; full list of members (3 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 18 September 2004 (18 pages)
22 July 2005Full accounts made up to 18 September 2004 (18 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
27 June 2005Return made up to 13/06/05; full list of members (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
23 December 2004Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 2 January 2004 (17 pages)
2 November 2004Full accounts made up to 2 January 2004 (17 pages)
2 November 2004Full accounts made up to 2 January 2004 (17 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
25 June 2004Return made up to 13/06/04; full list of members (8 pages)
25 June 2004Return made up to 13/06/04; full list of members (8 pages)
8 June 2004Location of register of members (1 page)
8 June 2004Location of register of members (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page)
31 December 2003Auditor's resignation (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Auditor's resignation (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page)
10 July 2003Return made up to 13/06/03; full list of members (8 pages)
10 July 2003Return made up to 13/06/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
30 July 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Return made up to 13/06/02; full list of members (8 pages)
11 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2001Return made up to 13/06/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 September 2000Full accounts made up to 31 December 1999 (28 pages)
22 September 2000Full accounts made up to 31 December 1999 (28 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
13 July 2000Return made up to 13/06/00; full list of members (7 pages)
26 August 1999Full accounts made up to 31 December 1998 (17 pages)
26 August 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Return made up to 13/06/99; full list of members (6 pages)
21 July 1999Return made up to 13/06/99; full list of members (6 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
5 February 1999Declaration of assistance for shares acquisition (8 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Return made up to 13/06/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
14 July 1997Return made up to 13/06/97; no change of members (6 pages)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Return made up to 13/06/97; no change of members (6 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1996Return made up to 13/06/96; no change of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996Return made up to 13/06/96; no change of members (6 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: marlborough works staffordshire street london SE15 5TL (1 page)
20 September 1995Registered office changed on 20/09/95 from: marlborough works staffordshire street london SE15 5TL (1 page)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
24 July 1995Memorandum and Articles of Association (23 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1995Memorandum and Articles of Association (46 pages)
12 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Full accounts made up to 31 December 1994 (16 pages)
12 July 1995Return made up to 13/06/95; full list of members (8 pages)
12 July 1995Return made up to 13/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
21 June 1994Full accounts made up to 31 December 1993 (16 pages)
21 June 1994Full accounts made up to 31 December 1993 (16 pages)
17 June 1993Registered office changed on 17/06/93 (4 pages)
17 June 1993Company name changed keddie,LIMITED\certificate issued on 18/06/93 (2 pages)
17 June 1993Company name changed keddie,LIMITED\certificate issued on 18/06/93 (2 pages)
20 June 1991Registered office changed on 20/06/91 (7 pages)
20 June 1991Registered office changed on 20/06/91 (7 pages)
17 December 1987Registered office changed on 17/12/87 from: westminster works stafford street peckham SE15 (1 page)
17 December 1987Registered office changed on 17/12/87 from: westminster works stafford street peckham SE15 (1 page)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)