Lower Thames Street
London
EC3R 6DQ
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | John Gilbert Reeve |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Agricultural Merchant |
Correspondence Address | Brookfield Barn Blagdon Hill Taunton Somerset TA3 7SL |
Director Name | Michael John Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Agricultural Merchant |
Correspondence Address | Littleham Mill Littleham Bideford Devon EX39 5HL |
Secretary Name | John Gilbert Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Brookfield Barn Blagdon Hill Taunton Somerset TA3 7SL |
Director Name | Rodney Edward Hemburrow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2001) |
Role | Financial Director |
Correspondence Address | Stoneleigh Huddox Hill Peasedown St John Bath Avon BA2 8DZ |
Director Name | David Christopher Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2001) |
Role | Managing Director |
Correspondence Address | The Wormsley Shirley Ashbourne Derbyshire DE6 3AR |
Secretary Name | Rodney Edward Hemburrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2001) |
Role | Financial Director |
Correspondence Address | Stoneleigh Huddox Hill Peasedown St John Bath Avon BA2 8DZ |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Registered Address | Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Statement by directors (1 page) |
15 September 2010 | Statement by Directors (1 page) |
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Solvency Statement dated 10/09/10 (1 page) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
20 January 2005 | Return made up to 29/12/04; full list of members (3 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members
|
18 December 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 December 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
27 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members
|
20 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
30 September 1993 | Ad 30/06/93--------- £ si 200@1=200 £ ic 21910/22110 (2 pages) |
30 September 1993 | Ad 30/06/93--------- £ si 200@1=200 £ ic 21910/22110 (2 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
21 September 1993 | Articles of association (6 pages) |
21 September 1993 | Articles of association (6 pages) |
26 January 1990 | Resolutions
|
24 February 1975 | Incorporation (13 pages) |
24 February 1975 | Incorporation (13 pages) |