Company NameSara Lee UK Limited
Company StatusDissolved
Company Number00382509
CategoryPrivate Limited Company
Incorporation Date2 September 1943(80 years, 8 months ago)
Dissolution Date8 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJodocus Wilhelmus Franciscus Severinus Stam
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed08 August 2005(61 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 08 July 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameNicolaas Van Holstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed01 March 2008(64 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 08 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed16 July 2007(63 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 08 July 2011)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleFinance Director
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameMr John Edward Slater
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCo Director
Correspondence AddressMarden House 2 Lovelace Close
Hurley
Maidenhead
Berkshire
SL6 5NF
Director NameMr Jeffrey George Watson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1993)
RoleCo Director
Correspondence AddressFir Tree Lodge Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1994)
RoleCompany Director
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameSteven Paul Stanbrook
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(48 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address1 College Place
London
SW10 0QZ
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed18 February 1994(50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleSecretary
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameAntonius Johannes Maria Van Bilsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1994(50 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressStrandwijk 16
2202 Bv Noordwijk
The Netherlands
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(51 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameNicholas George Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(52 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 August 2003)
RoleAccountant
Correspondence Address25 Whistley Close
Bracknell
Berkshire
RG12 9LQ
Director NameDenise Yvonne Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(52 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1999)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameMr Robert Andrew Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(53 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2000)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BG
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(55 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Director NameHoward Justin Rubenstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(56 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusResigned
Appointed11 October 1999(56 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameCaroline Louise Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(57 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2008)
RoleSenior Vice President
Correspondence Address377a Finchampstead Road
Finchampstead
Berkshire
RG40 3JU
Director NameChristian Henry Wells
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(60 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2005)
RoleSolicitor
Correspondence AddressJubilee Cottage 2 Kingfisher Grove
Three Mile Cross
Reading
Berkshire
RG7 1RA
Secretary NameAyotola Jagun
NationalityBritish
StatusResigned
Appointed26 September 2003(60 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2007)
RoleSolicitor
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameAyotola Jagun
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2007)
RoleSolicitor
Correspondence Address4e Bassett Road
London
W10 6JJ
Director NameHelen Kay Handley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(62 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2007)
RoleSolicitor
Correspondence Address6 Daniels Lane
Warlingham
Surrey
CR6 9ET
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed12 January 2007(63 years, 4 months after company formation)
Appointment Duration6 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011Return of final meeting in a members' voluntary winding up (13 pages)
8 April 2011Return of final meeting in a members' voluntary winding up (13 pages)
23 November 2010Declaration of solvency (3 pages)
23 November 2010Appointment of a voluntary liquidator (1 page)
23 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 November 2010Appointment of a voluntary liquidator (1 page)
23 November 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-12
(2 pages)
23 November 2010Declaration of solvency (3 pages)
22 November 2010Registered office address changed from 225 Bath Road Slough Berkshire SL1 4AU on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from 225 Bath Road Slough Berkshire SL1 4AU on 22 November 2010 (2 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 47,000
(4 pages)
5 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (1 page)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 47,000
(4 pages)
5 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 47,000
(4 pages)
5 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (1 page)
5 October 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (1 page)
9 January 2010Full accounts made up to 27 June 2009 (11 pages)
9 January 2010Full accounts made up to 27 June 2009 (11 pages)
29 October 2009Director's details changed for Nicolaas Van Holstein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicolaas Van Holstein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicolaas Van Holstein on 1 October 2009 (2 pages)
2 October 2009Return made up to 05/09/09; full list of members (3 pages)
2 October 2009Return made up to 05/09/09; full list of members (3 pages)
19 February 2009Full accounts made up to 30 June 2008 (11 pages)
19 February 2009Full accounts made up to 30 June 2008 (11 pages)
11 December 2008Return made up to 05/09/08; full list of members (3 pages)
11 December 2008Return made up to 05/09/08; full list of members (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
29 April 2008Full accounts made up to 30 June 2007 (10 pages)
16 April 2008Appointment terminated director caroline clarke (1 page)
16 April 2008Appointment Terminated Director caroline clarke (1 page)
16 April 2008Director appointed nicolaas van holstein (2 pages)
16 April 2008Director appointed nicolaas van holstein (2 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
12 September 2007Return made up to 05/09/07; full list of members (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
3 October 2006Return made up to 05/09/06; full list of members (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Return made up to 05/09/06; full list of members (6 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Full accounts made up to 30 June 2005 (10 pages)
4 August 2006Full accounts made up to 30 June 2005 (10 pages)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
5 January 2006Memorandum and Articles of Association (30 pages)
5 January 2006Memorandum and Articles of Association (30 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
16 December 2005Company name changed ashe LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed ashe LIMITED\certificate issued on 16/12/05 (2 pages)
20 September 2005Return made up to 05/09/05; full list of members (5 pages)
20 September 2005Return made up to 05/09/05; full list of members (5 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
7 October 2004Return made up to 05/09/04; full list of members (5 pages)
7 October 2004Return made up to 05/09/04; full list of members (5 pages)
27 January 2004Full accounts made up to 30 June 2003 (13 pages)
27 January 2004Full accounts made up to 30 June 2003 (13 pages)
10 October 2003New director appointed (4 pages)
10 October 2003New director appointed (4 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
24 September 2003Return made up to 05/09/03; full list of members (5 pages)
24 September 2003Return made up to 05/09/03; full list of members (5 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
24 March 2003Full accounts made up to 30 June 2002 (13 pages)
24 March 2003Full accounts made up to 30 June 2002 (13 pages)
11 February 2003Auditor's resignation (3 pages)
11 February 2003Auditor's resignation (3 pages)
14 October 2002Auditor's resignation (1 page)
14 October 2002Auditor's resignation (1 page)
4 October 2002Return made up to 05/09/02; full list of members (7 pages)
4 October 2002Return made up to 05/09/02; full list of members (7 pages)
15 February 2002Full accounts made up to 30 June 2001 (11 pages)
15 February 2002Full accounts made up to 30 June 2001 (11 pages)
5 November 2001Nc dec already adjusted 20/08/01 (1 page)
5 November 2001Nc dec already adjusted 20/08/01 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
4 September 2001Memorandum and Articles of Association (30 pages)
4 September 2001Memorandum and Articles of Association (30 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
17 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
9 January 2001Full accounts made up to 30 June 2000 (11 pages)
9 January 2001Full accounts made up to 30 June 2000 (11 pages)
21 September 2000Return made up to 05/09/00; full list of members (7 pages)
21 September 2000Return made up to 05/09/00; full list of members (7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
30 May 2000Memorandum and Articles of Association (11 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000Memorandum and Articles of Association (11 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Director resigned (2 pages)
17 March 2000Director resigned (2 pages)
12 January 2000Full accounts made up to 30 June 1999 (12 pages)
12 January 2000Full accounts made up to 30 June 1999 (12 pages)
4 December 1999New director appointed (3 pages)
4 December 1999New director appointed (3 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
30 June 1999Memorandum and Articles of Association (4 pages)
30 June 1999Memorandum and Articles of Association (4 pages)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
7 June 1999New secretary appointed (3 pages)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999Secretary resigned;director resigned (1 page)
7 June 1999New secretary appointed (3 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1999Memorandum and Articles of Association (3 pages)
20 May 1999Memorandum and Articles of Association (3 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
13 January 1999Full accounts made up to 30 June 1998 (11 pages)
13 January 1999Full accounts made up to 30 June 1998 (11 pages)
24 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1998Return made up to 05/09/98; full list of members (8 pages)
6 January 1998Full accounts made up to 30 June 1997 (11 pages)
6 January 1998Full accounts made up to 30 June 1997 (11 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Full accounts made up to 30 June 1996 (11 pages)
31 December 1996Full accounts made up to 30 June 1996 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996New director appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
14 April 1994Full accounts made up to 30 June 1993 (15 pages)
14 April 1994Full accounts made up to 30 June 1993 (15 pages)
27 January 1993Full accounts made up to 30 June 1992 (16 pages)
27 January 1993Full accounts made up to 30 June 1992 (16 pages)
29 April 1992Full accounts made up to 30 June 1991 (17 pages)
29 April 1992Full accounts made up to 30 June 1991 (17 pages)
26 April 1991Full accounts made up to 30 June 1990 (17 pages)
26 April 1991Full accounts made up to 30 June 1990 (17 pages)
24 April 1990Full accounts made up to 30 June 1989 (18 pages)
24 April 1990Full accounts made up to 30 June 1989 (18 pages)
22 November 1989Full accounts made up to 30 June 1988 (17 pages)
22 November 1989Full accounts made up to 30 June 1988 (17 pages)
28 February 1989Full accounts made up to 28 November 1987 (18 pages)
28 February 1989Full accounts made up to 28 November 1987 (18 pages)
3 November 1987Full accounts made up to 31 December 1986 (19 pages)
3 November 1987Full accounts made up to 31 December 1986 (19 pages)
10 January 1985Accounts made up to 31 December 1984 (19 pages)
10 January 1985Accounts made up to 31 December 1984 (19 pages)
10 March 1984Accounts made up to 31 December 1982 (13 pages)
10 March 1984Accounts made up to 31 December 1982 (13 pages)
8 January 1983Accounts made up to 31 December 1981 (11 pages)
8 January 1983Accounts made up to 31 December 1981 (11 pages)
29 June 1981Accounts made up to 31 May 1980 (11 pages)
29 June 1981Accounts made up to 31 May 1980 (11 pages)