Company NameTATE & Lyle Share Shop Limited
Company StatusDissolved
Company Number00617978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1959(65 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(42 years after company formation)
Appointment Duration19 years, 8 months (closed 29 September 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusClosed
Appointed06 December 2016(57 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2019(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(33 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(33 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed21 December 1992(33 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 1999)
RoleChatered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed21 May 1999(40 years, 4 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 John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(40 years, 5 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
Appointed31 March 2004(45 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(45 years, 3 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
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(49 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Chris Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(57 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

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

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (11 pages)
15 July 2019Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page)
15 July 2019Appointment of Andrew Henley as a director on 15 July 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
10 October 2018Full accounts made up to 31 March 2018 (13 pages)
9 January 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
9 January 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (13 pages)
8 December 2017Full accounts made up to 31 March 2017 (13 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
12 December 2016Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 1 January 2016 no member list (3 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 1 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 1 January 2015 no member list (3 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
21 January 2014Annual return made up to 1 January 2014 no member list (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 1 January 2013 no member list (3 pages)
17 December 2012Annual return made up to 16 December 2012 no member list (3 pages)
17 December 2012Annual return made up to 16 December 2012 no member list (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
30 December 2011Annual return made up to 16 December 2011 no member list (2 pages)
30 December 2011Annual return made up to 16 December 2011 no member list (2 pages)
16 December 2010Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page)
16 December 2010Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages)
16 December 2010Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page)
16 December 2010Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Robert Avery Gibber on 1 December 2010 (2 pages)
16 December 2010Secretary's details changed for Lucie Sarah Gilbert on 1 December 2010 (1 page)
16 December 2010Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 16 December 2010 no member list (2 pages)
16 December 2010Annual return made up to 16 December 2010 no member list (2 pages)
16 December 2010Director's details changed for Rowan Daniel Justin Adams on 1 December 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2009Annual return made up to 21 December 2009 no member list (3 pages)
21 December 2009Annual return made up to 21 December 2009 no member list (3 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Annual return made up to 21/12/08 (2 pages)
22 December 2008Annual return made up to 21/12/08 (2 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Annual return made up to 21/12/07 (2 pages)
7 January 2008Annual return made up to 21/12/07 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Annual return made up to 21/12/06 (2 pages)
21 December 2006Annual return made up to 21/12/06 (2 pages)
12 January 2006Annual return made up to 21/12/05 (2 pages)
12 January 2006Annual return made up to 21/12/05 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Annual return made up to 21/12/04 (2 pages)
11 January 2005Annual return made up to 21/12/04 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New secretary appointed (1 page)
9 January 2004Annual return made up to 21/12/03 (4 pages)
9 January 2004Annual return made up to 21/12/03 (4 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2003Annual return made up to 21/12/02 (4 pages)
22 January 2003Annual return made up to 21/12/02 (4 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 January 2002Annual return made up to 21/12/01 (4 pages)
26 January 2002Annual return made up to 21/12/01 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001Director resigned (1 page)
9 January 2001Annual return made up to 21/12/00 (3 pages)
9 January 2001Annual return made up to 21/12/00 (3 pages)
3 November 2000Accounts made up to 25 March 2000 (4 pages)
3 November 2000Accounts made up to 25 March 2000 (4 pages)
13 January 2000Annual return made up to 21/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 January 2000Annual return made up to 21/12/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
15 February 1999Annual return made up to 21/12/98 (5 pages)
15 February 1999Annual return made up to 21/12/98 (5 pages)
19 August 1998Accounts for a small company made up to 28 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 28 March 1998 (5 pages)
23 February 1998Annual return made up to 21/12/97 (5 pages)
23 February 1998Annual return made up to 21/12/97 (5 pages)
20 January 1998Accounts made up to 29 March 1997 (5 pages)
20 January 1998Accounts made up to 29 March 1997 (5 pages)
7 January 1997Annual return made up to 21/12/96 (4 pages)
7 January 1997Annual return made up to 21/12/96 (4 pages)
14 August 1996Accounts made up to 30 March 1996 (5 pages)
14 August 1996Accounts made up to 30 March 1996 (5 pages)
22 January 1996Annual return made up to 21/12/95 (5 pages)
22 January 1996Annual return made up to 21/12/95 (5 pages)
21 September 1995Accounts made up to 30 March 1995 (5 pages)
21 September 1995Accounts made up to 30 March 1995 (5 pages)
27 January 1988Accounts made up to 30 March 1986 (8 pages)
27 January 1988Accounts made up to 30 March 1986 (8 pages)