Company NameCheshire Grains Limited
Company StatusDissolved
Company Number01440470
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 2 months ago)
Dissolution Date16 February 2010 (13 years, 7 months ago)
Previous NameIdlefield 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(21 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 16 February 2010)
RoleSecretary
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(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 16 February 2010)
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(29 years after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameMrs Averil Bailey
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Director NameJohn Gordon Bailey
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Secretary NameMrs Averil Bailey
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Director NamePeter Gilbert Elijah Bradfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleDivisional Managing Director
Correspondence AddressHargate Manor
Hilton
Derby
DE65 5FT
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Director NameTimothy David Holderness Roddam
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleChief Executive
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Secretary NameLeslie Sinclair Mollison
NationalityBritish
StatusResigned
Appointed29 November 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 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 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(19 years, 11 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
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed24 June 1999(19 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleCompany Director
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(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate & Lyle Plc,Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

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 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Statement by Directors (1 page)
18 September 2009Min Detail Amend Capital eff 18/09/09 (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 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
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)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
29 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Return made up to 30/09/06; 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)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 October 2004Return made up to 30/09/04; full list of members (3 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
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)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 25 March 2000 (4 pages)
3 November 2000Full accounts made up to 25 March 2000 (4 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
30 March 1999Return made up to 30/09/98; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
30 March 1999Accounts made up to 27 September 1997 (4 pages)
30 March 1999Accounts made up to 26 September 1998 (4 pages)
30 March 1999Return made up to 30/09/98; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 27 September 1997 (4 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Return made up to 30/09/97; full list of members (6 pages)
20 June 1997Full accounts made up to 30 September 1995 (14 pages)
20 June 1997Full accounts made up to 30 September 1995 (14 pages)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
8 April 1997Full accounts made up to 30 April 1995 (14 pages)
8 April 1997Full accounts made up to 30 April 1995 (14 pages)
8 April 1997Full accounts made up to 30 September 1996 (13 pages)
31 January 1997Return made up to 30/09/96; full list of members (6 pages)
31 January 1997Return made up to 30/09/96; full list of members (6 pages)
18 October 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
18 October 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
30 May 1996Director resigned (6 pages)
30 May 1996Director resigned (6 pages)
30 May 1996New director appointed (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned;director resigned (2 pages)
30 May 1996Return made up to 30/09/95; change of members (4 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned;director resigned (2 pages)
30 May 1996Return made up to 30/09/95; change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996New director appointed (2 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1990Memorandum and Articles of Association (16 pages)
18 January 1990Memorandum and Articles of Association (16 pages)