Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(74 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | William Anthony Griffiths |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 119 Kings Lane Higher Bebington Wirral Merseyside L63 5LZ |
Director Name | David George Rannard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 5 Ingle Green Gayton Merseyside L60 2TJ |
Director Name | Phillip David Maginn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 6 Thorns Drive Greasby Wirral Merseyside L49 3PU |
Director Name | Ian Stuart Hutcheson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Company Chairman |
Correspondence Address | Ightham Warren Tonbridge Road Ightham Sevenoaks Kent TN15 9AP |
Director Name | Mr James Duncan Falconer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crooked Cottage 43 Sandy Lane Chester CH3 5UL Wales |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Norman Neil Petrie |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(62 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Raw Materials Manager |
Country of Residence | England |
Correspondence Address | 4 Longton Drive Formby Merseyside L37 7EU |
Director Name | Phillip Ernest Challis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Operations Director |
Correspondence Address | 24 Somerville Close Little Neston Wirral Merseyside L64 0ST |
Director Name | Andrew John Haines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(64 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2001) |
Role | Divisional Directorr |
Correspondence Address | 17 Gawer Park Countess Way Chester Cheshire CH1 4DA Wales |
Director Name | Mr Timothy David Holderness-Roddam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(64 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(64 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2001) |
Role | Managing Director-Trading Div |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Secretary Name | Leslie Sinclair Mollison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(64 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hayes Hill Bromley Kent BR2 7HW |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(74 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Registered Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Statement by Directors (1 page) |
15 September 2010 | Statement by directors (1 page) |
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Solvency Statement dated 10/09/10 (1 page) |
19 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (2 pages) |
3 March 2004 | Return made up to 01/03/04; full list of members (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2001 | Total exemption full accounts made up to 25 March 2000 (4 pages) |
2 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2001 | Total exemption full accounts made up to 25 March 2000 (4 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Secretary resigned (2 pages) |
28 September 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Secretary resigned (2 pages) |
28 September 2001 | Return made up to 01/03/01; full list of members (8 pages) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
27 July 1999 | Accounts made up to 26 September 1998 (5 pages) |
20 April 1999 | Return made up to 01/03/99; full list of members (8 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 01/03/99; full list of members
|
29 March 1999 | Accounts made up to 27 September 1997 (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
28 January 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
28 January 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
26 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
26 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
1 April 1997 | Accounts made up to 28 September 1996 (5 pages) |
1 April 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
5 March 1997 | Return made up to 01/03/97; full list of members
|
5 March 1997 | Return made up to 01/03/97; full list of members (8 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
16 April 1996 | Return made up to 01/03/96; full list of members (8 pages) |
16 April 1996 | Return made up to 01/03/96; full list of members
|
8 December 1995 | Registered office changed on 08/12/95 from: sugar quay lower thames street london EC3R 6DQ (1 page) |
8 December 1995 | Registered office changed on 08/12/95 from: sugar quay lower thames street london EC3R 6DQ (1 page) |
1 August 1995 | Full accounts made up to 24 September 1994 (15 pages) |
1 August 1995 | Full accounts made up to 24 September 1994 (15 pages) |
11 July 1995 | Return made up to 01/03/95; full list of members
|
11 July 1995 | Return made up to 01/03/95; full list of members (8 pages) |
2 August 1994 | Ad 19/07/94--------- £ si 46104@1=46104 £ ic 4998/51102 (2 pages) |
2 August 1994 | £ nc 5000/55000 19/07/94 (1 page) |
2 August 1994 | £ nc 5000/55000 19/07/94 (1 page) |
2 August 1994 | Ad 19/07/94--------- £ si 46104@1=46104 £ ic 4998/51102 (2 pages) |
3 November 1988 | Resolutions
|
31 July 1954 | Alter mem and arts (7 pages) |
31 July 1954 | Alter mem and arts (7 pages) |