Company NameTATE & Lyle (West) Limited
Company StatusDissolved
Company Number00662962
CategoryPrivate Limited Company
Incorporation Date22 June 1960(63 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesFeed Service (Livestock) Limited and FSL Bells 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
Appointed08 February 2002(41 years, 8 months after company formation)
Appointment Duration9 years (closed 08 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(43 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 08 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(48 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameKeith Creighton Lionel Walker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 February 1999)
RolePublicity Director
Correspondence AddressYeomans Cottage
Monkton Farleigh
Bradford On Avon
Wiltshire
Director NameDavid Christopher Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 September 2000)
RoleMarketing Director
Correspondence AddressThe Wormsley
Shirley
Ashbourne
Derbyshire
DE6 3AR
Director NameGordon James Robinson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1992)
RoleManaging Director
Correspondence Address21 Limetrees
Christian Malford
Chippenham
Wiltshire
SN15 4BN
Director NameRodney Edward Hemburrow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2002)
RoleFinancial Director
Correspondence AddressStoneleigh Huddox Hill
Peasedown St John
Bath
Avon
BA2 8DZ
Director NameJohn Keith Armitage
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleProduction Director
Correspondence Address17 High Bannerdown
Bath
Avon
BA1 7JY
Secretary NameRodney Edward Hemburrow
NationalityBritish
StatusResigned
Appointed03 June 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressStoneleigh Huddox Hill
Peasedown St John
Bath
Avon
BA2 8DZ
Director NameMr Hans Erik Ekerot
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1994)
RoleChairman
Correspondence Address11 Greenway Lane
Bath
Avon
BA2 4LJ
Director NamePeter Gilbert Elijah Bradfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(33 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressOld Hall
Conistone
Skipton
North Yorkshire
BD23 5HS
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(33 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Director NameMr Alan Greig Christie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(40 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 February 2002)
RoleDiv Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southerwicks
Corsham
Wiltshire
SN13 9NH
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(41 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed08 February 2002(41 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(43 years, 9 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 AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1Hartham Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
15 September 2010Statement by Directors (1 page)
15 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Solvency Statement dated 10/09/10 (1 page)
15 September 2010Statement by directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts made up to 31 March 2009 (2 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 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)
4 August 2008Return made up to 29/05/08; full list of members (3 pages)
4 August 2008Return made up to 29/05/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 June 2006Return made up to 29/05/06; full list of members (2 pages)
14 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts made up to 31 March 2004 (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)
24 June 2004Return made up to 29/05/04; full list of members (2 pages)
24 June 2004Return made up to 29/05/04; full list of members (2 pages)
28 April 2004New secretary appointed (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 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 July 2003Return made up to 29/05/03; full list of members (8 pages)
1 July 2003Return made up to 29/05/03; full list of members (8 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 July 2002Return made up to 29/05/02; full list of members (8 pages)
5 July 2002Return made up to 29/05/02; full list of members (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002Secretary resigned;director resigned (1 page)
5 February 2002Company name changed fsl bells LIMITED\certificate issued on 05/02/02 (2 pages)
5 February 2002Company name changed fsl bells LIMITED\certificate issued on 05/02/02 (2 pages)
16 October 2001Accounts made up to 31 March 2001 (4 pages)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2001Return made up to 29/05/01; full list of members (8 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 January 2001Accounts made up to 31 March 2000 (4 pages)
18 January 2001New director appointed (2 pages)
16 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 29/05/00; full list of members (7 pages)
24 June 1999Return made up to 29/05/99; full list of members (8 pages)
24 June 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
24 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
24 June 1999Accounts made up to 26 September 1998 (4 pages)
24 June 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
29 July 1998Accounts for a dormant company made up to 27 September 1997 (4 pages)
29 July 1998Accounts made up to 27 September 1997 (4 pages)
22 July 1997Return made up to 29/05/97; full list of members (8 pages)
22 July 1997Return made up to 29/05/97; full list of members (8 pages)
8 May 1997Accounts made up to 28 September 1996 (4 pages)
8 May 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
27 June 1996Accounts made up to 30 September 1995 (9 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (9 pages)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Return made up to 29/05/96; no change of members (6 pages)
6 June 1996Return made up to 29/05/96; no change of members (6 pages)
25 July 1995Full accounts made up to 24 September 1994 (16 pages)
25 July 1995Full accounts made up to 24 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 October 1981Accounts made up to 31 October 1980 (13 pages)
29 August 1980Accounts made up to 31 October 2079 (13 pages)
29 August 1980Annual return made up to 11/04/80 (7 pages)
26 September 1979Annual return made up to 11/04/79 (7 pages)
26 September 1979Accounts made up to 31 October 2078 (14 pages)
14 June 1978Accounts made up to 31 October 2077 (12 pages)
4 June 1978Annual return made up to 12/04/78 (8 pages)
21 May 1977Accounts made up to 31 October 2076 (12 pages)
12 May 1977Annual return made up to 14/04/77 (9 pages)
11 May 1976Annual return made up to 14/05/76 (4 pages)
16 April 1976Annual return made up to 23/05/75 (9 pages)
15 May 1975Accounts made up to 31 October 2075 (11 pages)
1 March 1965Alter mem and arts (8 pages)
1 March 1965Alter mem and arts (8 pages)
22 June 1960Incorporation (16 pages)
22 June 1960Incorporation (16 pages)