Company NameTATE & Lyle (North) Limited
Company StatusDissolved
Company Number00417293
CategoryPrivate Limited Company
Incorporation Date15 August 1946(77 years, 9 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameRumenco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(54 years, 5 months after company formation)
Appointment Duration13 years (closed 21 January 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(57 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 21 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(61 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameIan Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address23 De Ferrers Croft
Stretton
Burton On Trent
Staffordshire
DE13 0FH
Director NameFrederick Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Ashby Road
Kegworth
Derby
Derbyshire
DE74 2DH
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameFiona Thorburn Gillespie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address5 West Bank Mews
Kegworth
Derby
DE74 2TX
Director NameCllr Alex Fox
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeshill Lodge
Lichfield Road, Abbots Bromley
Rugeley
Staffordshire
WS15 3DN
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NamePeter Gilbert Elijah Bradfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressHargate Manor
Hilton
Derby
DE65 5FT
Secretary NameIan Martin Wyatt
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address23 De Ferrers Croft
Stretton
Burton On Trent
Staffordshire
DE13 0FH
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 1999)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed15 September 1994(48 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(49 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed21 May 1999(52 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(52 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(54 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(57 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered Address1 Kingsway
London
WC2B 6AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250k at 1Tate & Lyle Group Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,022,860

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
3 January 2013Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page)
2 January 2013Restoration by order of the court (3 pages)
2 January 2013Restoration by order of the court (3 pages)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
18 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 16/09/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 September 2009Solvency Statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share prem acc cancelled 16/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Min Detail Amend Capital eff 18/09/09 (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Statement by Directors (1 page)
31 January 2009Accounts made up to 31 March 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
30 January 2008Accounts made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Accounts made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 October 2005Accounts made up to 31 March 2005 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 January 2005Accounts made up to 31 March 2004 (3 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 September 2003Accounts made up to 31 March 2003 (3 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Amended accounts made up to 31 March 2001 (5 pages)
10 January 2002Amended accounts made up to 31 March 2001 (5 pages)
7 January 2002Director resigned (2 pages)
7 January 2002Director resigned (2 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
18 September 2000Company name changed rumenco LIMITED\certificate issued on 18/09/00 (2 pages)
18 September 2000Company name changed rumenco LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
7 July 1999Accounts made up to 26 September 1998 (5 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
20 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
20 July 1998Accounts made up to 27 September 1997 (5 pages)
23 February 1998Return made up to 31/12/97; full list of members (7 pages)
23 February 1998Return made up to 31/12/97; full list of members (7 pages)
22 July 1997Accounts made up to 28 September 1996 (5 pages)
22 July 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
4 July 1996Accounts made up to 30 September 1995 (5 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Accounts made up to 24 September 1994 (5 pages)
18 July 1995Accounts for a dormant company made up to 24 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
19 January 1990Accounts made up to 30 September 1989 (4 pages)
19 January 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
25 January 1989Return made up to 24/12/88; full list of members (5 pages)
25 January 1989Return made up to 24/12/88; full list of members (5 pages)
12 January 1988Return made up to 17/11/87; full list of members (4 pages)
12 January 1988Full accounts made up to 31 March 1987 (17 pages)
12 January 1988Return made up to 17/11/87; full list of members (4 pages)
12 January 1988Accounts made up to 31 March 1987 (17 pages)
30 December 1986Memorandum and Articles of Association (43 pages)
30 December 1986Memorandum and Articles of Association (43 pages)
8 November 1986Return made up to 26/09/86; full list of members (4 pages)
8 November 1986Full accounts made up to 31 March 1986 (18 pages)
8 November 1986Return made up to 26/09/86; full list of members (4 pages)
8 November 1986Full accounts made up to 31 March 1986 (18 pages)