Company NameBritish Sugar Allied Products Limited
Company StatusDissolved
Company Number00519054
CategoryPrivate Limited Company
Incorporation Date27 April 1953(71 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(47 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(48 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(49 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 12 May 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 14 August 1991)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 14 August 1991)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Director NameChristopher Arthur Yates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 May 1999)
RoleAccountant
Correspondence AddressPidgeons Row
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1992(39 years, 1 month after company formation)
Appointment Duration7 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1993(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameTerence Strain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2001)
RoleFinance Director
Correspondence Address2 Millview
Alwalton
Peterborough
Cambridgeshire
PE7 3UW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(47 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed07 March 2001(47 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(48 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Contact

Websitewww.britishsugaralliedproducts.com/
Email address[email protected]
Telephone07 031995083
Telephone regionMobile

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater hse 68 knightsbridge london SW1X 7LQ (1 page)
10 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
20 May 2003Return made up to 18/05/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
6 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
20 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
10 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
31 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 18 September 1999 (2 pages)
15 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
4 June 1999Return made up to 18/05/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (2 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
1 May 1998Memorandum and Articles of Association (13 pages)
14 January 1998Accounts for a dormant company made up to 13 September 1997 (1 page)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; full list of members (8 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
30 June 1982Accounts made up to 3 April 1982 (2 pages)