Company NameTATE & Lyle Finance Unlimited
Company StatusDissolved
Company Number05317393
CategoryPrivate Unlimited Company
Incorporation Date20 December 2004(18 years, 9 months ago)
Dissolution Date16 February 2010 (13 years, 7 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
Appointed20 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 (15 years, 6 months 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)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 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 (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2008Accounts made up to 31 March 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 February 2008Accounts made up to 31 March 2006 (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
4 January 2007Return made up to 20/12/06; full list of members (2 pages)
18 January 2006Return made up to 20/12/05; full list of members (6 pages)
18 January 2006Return made up to 20/12/05; full list of members (6 pages)
13 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 March 2005New director appointed (4 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed;new director appointed (4 pages)
17 March 2005New director appointed (4 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed;new director appointed (4 pages)
20 December 2004Incorporation (17 pages)
20 December 2004Incorporation (17 pages)