Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(16 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 And Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | Tate And Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Mr John Edward Hillyer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 St Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QF |
Director Name | Mr Ian Lance Walker |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 23 East Lane West Horsley Leatherhead Surrey KT24 6HQ |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | David John Browne |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 30 March 1993) |
Role | Assistant To The Secretary |
Correspondence Address | 15 Dunster Roadam Road Southport Merseyside PR8 3AG |
Director Name | Mr Timothy David Holderness-Roddam |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Director Name | Leslie Sinclair Mollison |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hayes Hill Bromley Kent BR2 7HW |
Director Name | Kenneth Charles Walls |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1994) |
Role | Manager |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Secretary Name | Leslie Sinclair Mollison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hayes Hill Bromley Kent BR2 7HW |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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 | 10 September 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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(16 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 And 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 (14 years, 2 months 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 of capital on 15 September 2010
|
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Statement by Directors (1 page) |
15 September 2010 | Statement of capital on 15 September 2010
|
15 September 2010 | Solvency Statement dated 10/09/10 (1 page) |
15 September 2010 | Resolutions
|
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 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 | 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) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (3 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) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; 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) |
17 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/06/06; 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) |
16 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts 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) |
24 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
28 April 2004 | New secretary appointed (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 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 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) |
1 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (7 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) |
5 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 October 2001 | Total exemption full accounts made up to 25 March 2000 (4 pages) |
2 October 2001 | Total exemption full accounts made up to 25 March 2000 (4 pages) |
28 September 2001 | Return made up to 01/06/01; no change of members
|
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Return made up to 01/06/01; no change of members (8 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
28 September 2001 | Director resigned (2 pages) |
5 July 2000 | Return made up to 01/06/00; no change of members (7 pages) |
5 July 2000 | Return made up to 01/06/00; no change of members (7 pages) |
27 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
30 March 1999 | Accounts made up to 26 September 1998 (5 pages) |
28 January 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
28 January 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
4 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
26 March 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
26 March 1998 | Accounts made up to 27 September 1997 (5 pages) |
19 June 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members
|
19 June 1997 | Accounts made up to 28 September 1996 (5 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members
|
20 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 June 1989 | Resolutions
|
13 October 1988 | Memorandum and Articles of Association (11 pages) |
13 October 1988 | Memorandum and Articles of Association (11 pages) |