Company NameD.C. Flavours Limited
Company StatusDissolved
Company Number01757861
CategoryPrivate Limited Company
Incorporation Date30 September 1983(40 years, 7 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameBradley Michael Conners
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2011(28 years after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2015)
RoleSenior Attorney
Country of ResidenceUnited States
Correspondence Address777 East Wisconsin Avenue
Milwaukee
Wi 53202
United States
Director NameLeroy Clark Watson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(28 years after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2015)
RoleDirector Of Taxation
Country of ResidenceAmerican
Correspondence Address777 East Wisconsin Avenue
Milwaukee
Wi 53202
United States
Director NameMr Douglas Charles Frederick Church
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleDirector - Industrial Chemist
Country of ResidenceEngland
Correspondence AddressChapel Cottage Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameCharles John Sowton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleDirector - Industrial Chemist
Correspondence Address52 Marine Parade West
Heath Road
Clacton On Sea
Essex
CO15 1NB
Secretary NameCharles John Sowton
NationalityBritish
StatusResigned
Appointed18 February 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address52 Marine Parade West
Heath Road
Clacton On Sea
Essex
CO15 1NB
Director NameDarrell William Foell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2001)
RoleAttorney
Correspondence Address2405 Merlin Way
Brookfield 53045-1604
Wisconsin Usa
Foreign
Director NameMr Christopher Terence Mahoney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maxwell Drive
Hazlemere
High Wycombe
Buckinghamshire
HP15 7BX
Director NameStephen John Rolfs
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(14 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2011)
RoleDirector Corporate Development
Correspondence Address5346 North Hollywood Avenue
Whitefish Bay 53217
Wisconsin Usa
Foreign
Director NameChristopher L Lawlor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2005)
RoleAssistant General Counsel
Correspondence Address10425 N. Birch Ct
Mequon
Wisconsin 53092
United States
Director NameJeffrey Thomas Makal
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2005(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13870 West Pleasant View Drive
New Berlin
Wisconsin 53151
Foreign
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(14 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 June 2014)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sensient Flavors Wales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 October 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 June 2014 (2 pages)
17 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2014Court order insolvency:court order to remove liquidator (12 pages)
17 July 2014Court order insolvency:court order to remove liquidator (12 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2014Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 June 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
4 December 2013Full accounts made up to 31 December 2012 (10 pages)
4 December 2013Full accounts made up to 31 December 2012 (10 pages)
7 November 2013Appointment of a voluntary liquidator (1 page)
7 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2013Declaration of solvency (3 pages)
7 November 2013Declaration of solvency (3 pages)
7 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Registered office address changed from Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HP on 23 October 2013 (2 pages)
23 October 2013Registered office address changed from Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HP on 23 October 2013 (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(14 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(14 pages)
9 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 October 2012Full accounts made up to 31 December 2011 (11 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
12 October 2011Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages)
12 October 2011Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages)
12 October 2011Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages)
12 October 2011Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages)
12 October 2011Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages)
12 October 2011Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages)
12 October 2011Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages)
12 October 2011Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages)
12 October 2011Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
5 May 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
25 November 2009Full accounts made up to 31 December 2008 (9 pages)
25 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
24 February 2009Return made up to 18/02/09; full list of members (5 pages)
24 February 2009Return made up to 18/02/09; full list of members (5 pages)
17 July 2008Full accounts made up to 31 December 2007 (9 pages)
17 July 2008Full accounts made up to 31 December 2007 (9 pages)
20 February 2008Return made up to 18/02/08; full list of members (5 pages)
20 February 2008Return made up to 18/02/08; full list of members (5 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
7 March 2007Return made up to 18/02/07; full list of members (5 pages)
7 March 2007Return made up to 18/02/07; full list of members (5 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • RES13 ‐ Elect res 386 revoked 14/11/06
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Auditor's resignation (1 page)
13 February 2007Resolutions
  • RES13 ‐ Elect res 386 revoked 14/11/06
(1 page)
13 February 2007Auditor's resignation (1 page)
10 November 2006Full accounts made up to 31 December 2005 (9 pages)
10 November 2006Full accounts made up to 31 December 2005 (9 pages)
22 February 2006Return made up to 18/02/06; full list of members (5 pages)
22 February 2006Return made up to 18/02/06; full list of members (5 pages)
5 October 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
24 February 2005Return made up to 18/02/05; full list of members (7 pages)
24 February 2005Return made up to 18/02/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 October 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2002 (13 pages)
2 July 2004Full accounts made up to 31 December 2002 (13 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 March 2003Full accounts made up to 31 December 2001 (12 pages)
27 March 2003Full accounts made up to 31 December 2001 (12 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
27 February 2002Return made up to 18/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
16 May 2001Return made up to 18/02/01; full list of members (6 pages)
16 May 2001Return made up to 18/02/01; full list of members (6 pages)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 August 2000Full accounts made up to 30 September 1999 (15 pages)
15 August 2000Full accounts made up to 30 September 1999 (15 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
21 October 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 53 lampton road, hounslow, middlesex, TW3 1JG (1 page)
20 April 1999Registered office changed on 20/04/99 from: 53 lampton road, hounslow, middlesex, TW3 1JG (1 page)
10 February 1999Auditor's resignation (1 page)
10 February 1999Auditor's resignation (1 page)
3 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
3 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
29 April 1998Return made up to 18/02/98; no change of members (4 pages)
29 April 1998Return made up to 18/02/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 October 1997 (12 pages)
16 April 1998Full accounts made up to 31 October 1997 (12 pages)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
7 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Full accounts made up to 31 October 1996 (12 pages)
3 July 1997Full accounts made up to 31 October 1996 (12 pages)
9 April 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Return made up to 18/02/96; no change of members (4 pages)
27 March 1996Return made up to 18/02/96; no change of members (4 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Return made up to 18/02/95; no change of members (4 pages)
20 April 1995Return made up to 18/02/95; no change of members (4 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1995Full accounts made up to 31 October 1994 (13 pages)
13 March 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)