Company NameThe Tea Trade Health Research Association
Company StatusDissolved
Company Number02876968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 November 1993(30 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameIlltyd Lewis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleExecutive Director
Correspondence Address4 Bowerdean Street
Fulham
London
SW6 3TW
Director NameDavid De Menezes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2003)
RoleTrade Association Executive
Correspondence AddressFlat 2 Homefield Road
Wimbledon
London
SW19 4QE
Director NameKenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 22 July 2003)
RoleMd Tetley Gb Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chiltern Road Long Crendon
Aylesbury
Buckinghamshire
HP18 9DF
Secretary NameThe Food And Drink Federation (Corporation)
StatusClosed
Appointed26 November 1993(same day as company formation)
Correspondence Address6 Catherine Street
London
WC2B 5JJ
Director NameMr Ian William Kirk Dewar
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCinderwood Bourne View
Allington
Salisbury
Wiltshire
SP4 0AA
Director NameDr Timothy Donovan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleOperations Manager
Correspondence Address55 Harrow View Road
Ealing
London
W5 1NA
Director NameMarina Taliadoros
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Stephen Court
42/44 Valley Road
Bromley
Kent
BR2 0HZ
Director NameJohn Stewart Crockett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address13 Millbeck Close
Weston
Crewe
Cheshire
CW2 5LR
Director NameMr Nicholas Julian Seymour Stenning
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 days after company formation)
Appointment Duration1 year (resigned 06 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedstead House
Medstead
Hampshire
GU34 5LY
Director NameKevin John Havelock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1996)
RoleMarketing Director
Correspondence AddressThe Hayloft
Millers Lane
Outwood Redhill
Surrey
RH1 5PU
Director NamePhilippa Claire Elma Yeoman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 February 1999)
RoleExecutive Secretary
Correspondence Address180a Graham Road
London
E8 1BS
Director NameRobert Bruce Hodges
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 1997)
RoleConsultant
Correspondence AddressNolton
29 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT

Location

Registered Address6 Catherine Street
London
WC2B 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,439
Cash£4,439

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
29 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 February 2002Annual return made up to 26/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 April 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
29 March 2001Annual return made up to 26/11/00 (4 pages)
19 June 2000Full accounts made up to 31 December 1999 (10 pages)
23 December 1999Annual return made up to 26/11/99 (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
24 December 1998Annual return made up to 26/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1997Annual return made up to 26/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Full accounts made up to 31 December 1996 (6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Annual return made up to 26/11/96
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1996Full accounts made up to 31 December 1995 (6 pages)
2 January 1996Annual return made up to 26/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995New director appointed (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)