Company NameTATE & Lyle Investments (USA) Limited
Company StatusDissolved
Company Number02588519
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 2 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameLighthappy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration18 years, 11 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 16 February 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameNigel John Milliner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 11 March 1999)
RoleChartered Accountant
Correspondence AddressThe Glebe House
82 Church Street Great Bedwyn
Marlborough
Wiltshire
SN8 3PF
Secretary NameMr Robert Avery Gibber
NationalityBritish
StatusResigned
Appointed25 March 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 26 March 1993)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleTreasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinancier/Solicitor
Country of ResidenceEngland
Correspondence AddressOld Soar Manor Plaxtol
Nr. Sevenoaks
Kent
TN15 0QX
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleAccountant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month 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 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)
18 September 2009Statement by Directors (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised 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 2009Min Detail Amend Capital eff 18/09/09 (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
6 April 2009Return made up to 05/03/09; full list of members (3 pages)
6 April 2009Return made up to 05/03/09; 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)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 March 2008Return made up to 05/03/08; 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)
21 January 2008Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
21 January 2008Accounting reference date extended from 28/03/07 to 31/03/07 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 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)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
7 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
14 March 2005Return made up to 05/03/05; full list of members (2 pages)
14 March 2005Return made up to 05/03/05; full list of members (2 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 pages)
24 January 2005Full accounts made up to 31 March 2004 (11 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)
23 March 2004Return made up to 05/03/04; full list of members (2 pages)
23 March 2004Return made up to 05/03/04; full list of members (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
26 March 2003Return made up to 05/03/03; full list of members (8 pages)
26 March 2003Return made up to 05/03/03; full list of members (8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 March 2001 (10 pages)
8 October 2001Full accounts made up to 31 March 2001 (10 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
23 March 2001Return made up to 05/03/01; full list of members (7 pages)
23 March 2001Return made up to 05/03/01; full list of members (7 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
7 September 2000Full accounts made up to 25 March 2000 (10 pages)
7 September 2000Full accounts made up to 25 March 2000 (10 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
22 March 2000Return made up to 05/03/00; full list of members (7 pages)
22 March 2000Return made up to 05/03/00; full list of members (7 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
12 July 1999Accounting reference date extended from 28/09/99 to 28/03/00 (1 page)
12 July 1999Accounting reference date extended from 28/09/99 to 28/03/00 (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Return made up to 05/03/99; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Return made up to 05/03/99; full list of members (6 pages)
15 March 1999Full accounts made up to 26 September 1998 (11 pages)
15 March 1999Full accounts made up to 26 September 1998 (11 pages)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
8 April 1998Full accounts made up to 27 September 1997 (12 pages)
8 April 1998Full accounts made up to 27 September 1997 (12 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
14 April 1997Return made up to 05/03/97; full list of members (7 pages)
14 April 1997Return made up to 05/03/97; full list of members (7 pages)
12 February 1997Full accounts made up to 28 September 1996 (11 pages)
12 February 1997Full accounts made up to 28 September 1996 (11 pages)
13 January 1997Ad 03/05/96--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997£ nc 1000/2000 01/05/96 (1 page)
13 January 1997Ad 03/05/96--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
13 January 1997£ nc 1000/2000 01/05/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Return made up to 05/03/96; full list of members (7 pages)
16 April 1996Company name changed lighthappy LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed lighthappy LIMITED\certificate issued on 17/04/96 (2 pages)
19 February 1996Full accounts made up to 30 September 1995 (11 pages)
19 February 1996Full accounts made up to 30 September 1995 (11 pages)
25 April 1995Full accounts made up to 24 September 1994 (9 pages)
25 April 1995Full accounts made up to 24 September 1994 (9 pages)
28 March 1995Return made up to 05/03/95; full list of members (7 pages)
28 March 1995Return made up to 05/03/95; full list of members (14 pages)
8 May 1992Full accounts made up to 28 September 1991 (10 pages)
8 May 1992Full accounts made up to 28 September 1991 (10 pages)
5 March 1991Incorporation (9 pages)
5 March 1991Incorporation (9 pages)