Company NameTATE & Lyle Fermentation Products Limited
Company StatusDissolved
Company Number04693197
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

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
Appointed11 March 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameMr Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleSweetner Industrialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 months, 3 weeks 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(2 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 NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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 ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
3 August 2009Appointment terminated director stuart strathdee (1 page)
3 August 2009Appointment Terminated Director stuart strathdee (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's Change of Particulars / william hicks / 01/06/2009 / HouseName/Number was: 1A, now: 52; Street was: heathway, now: beaconsfield road; Post Code was: SE3 7AN, now: SE3 7LG (1 page)
30 April 2009Return made up to 11/03/09; full list of members (4 pages)
30 April 2009Return made up to 11/03/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (9 pages)
6 January 2009Full accounts made up to 31 March 2008 (9 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
31 March 2008Return made up to 11/03/08; full list of members (4 pages)
31 March 2008Return made up to 11/03/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 March 2006 (11 pages)
26 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 March 2008Full accounts made up to 31 March 2006 (11 pages)
26 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
23 March 2006Return made up to 11/03/06; full list of members (3 pages)
9 February 2006Full accounts made up to 31 March 2005 (10 pages)
9 February 2006Full accounts made up to 31 March 2005 (10 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
14 March 2005Return made up to 11/03/05; full list of members (3 pages)
14 March 2005Return made up to 11/03/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
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 11/03/04; full list of members (3 pages)
23 March 2004Return made up to 11/03/04; full list of members (3 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
22 March 2003Registered office changed on 22/03/03 from: rm company services LIMITED, 2ND floor, 80 great eastern st, london, EC2A 3RX (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Registered office changed on 22/03/03 from: rm company services LIMITED, 2ND floor, 80 great eastern st, london, EC2A 3RX (1 page)
22 March 2003New secretary appointed;new director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New secretary appointed;new director appointed (3 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed (3 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
11 March 2003Incorporation (20 pages)
11 March 2003Incorporation (20 pages)