Company NameFood Ingredient Technology Limited
Company StatusDissolved
Company Number02117357
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(24 years after company formation)
Appointment Duration5 years, 10 months (closed 21 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameDavid Ian Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleManager
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(24 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(24 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleManager
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(24 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusResigned
Appointed22 November 2011(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameDr Hans Joachim Muller
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2012(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2016)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Martin Hollenhorst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2012(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
Correspondence AddressAlick's Hill House
High Street
Billingshurst
West Sussex
RH14 9EP
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websiteazelis.com

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

400k at £1Azelis Uk Life Sciences Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 July 2016Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400,000
(5 pages)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400,000
(5 pages)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400,000
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
2 September 2015Termination of appointment of David Ian Gray as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of David Ian Gray as a director on 31 August 2015 (1 page)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400,000

Statement of capital on 2014-11-13
  • GBP 400,000
(7 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400,000

Statement of capital on 2014-11-13
  • GBP 400,000
(7 pages)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400,000

Statement of capital on 2014-11-13
  • GBP 400,000
(7 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(8 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(8 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 400,000
(8 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
12 July 2012Full accounts made up to 31 December 2011 (19 pages)
6 July 2012Termination of appointment of Richard Lee as a director (1 page)
6 July 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Full accounts made up to 31 March 2011 (19 pages)
9 May 2012Full accounts made up to 31 March 2011 (19 pages)
21 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/12/2011
(46 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/12/2011
(46 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 January 2011Full accounts made up to 31 May 2010 (20 pages)
13 January 2011Full accounts made up to 31 May 2010 (20 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 January 2010Full accounts made up to 31 May 2009 (20 pages)
28 January 2010Full accounts made up to 31 May 2009 (20 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
25 April 2008Appointment terminated director david mitchell (1 page)
25 April 2008Appointment terminated director david mitchell (1 page)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
13 February 2007Full accounts made up to 31 May 2006 (20 pages)
13 February 2007Full accounts made up to 31 May 2006 (20 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
19 January 2006Full accounts made up to 31 May 2005 (19 pages)
19 January 2006Full accounts made up to 31 May 2005 (19 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
6 June 2005Nc inc already adjusted 16/05/05 (1 page)
6 June 2005Nc inc already adjusted 16/05/05 (1 page)
23 May 2005Resolutions
  • RES14 ‐ Cap sum of £300000 16/05/05
(1 page)
23 May 2005Ad 16/05/05--------- £ si 300000@1=300000 £ ic 100000/400000 (3 pages)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2005Resolutions
  • RES14 ‐ Cap sum of £300000 16/05/05
(1 page)
23 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2005Ad 16/05/05--------- £ si 300000@1=300000 £ ic 100000/400000 (3 pages)
20 December 2004Full accounts made up to 31 May 2004 (18 pages)
20 December 2004Full accounts made up to 31 May 2004 (18 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
13 February 2004Full accounts made up to 31 May 2003 (18 pages)
13 February 2004Full accounts made up to 31 May 2003 (18 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 May 2002 (19 pages)
7 February 2003Full accounts made up to 31 May 2002 (19 pages)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 May 2001 (18 pages)
2 February 2002Full accounts made up to 31 May 2001 (18 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
3 November 2001Return made up to 05/10/01; full list of members (7 pages)
3 November 2001Return made up to 05/10/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 May 2000 (18 pages)
16 February 2001Full accounts made up to 31 May 2000 (18 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
23 February 2000Full accounts made up to 31 May 1999 (17 pages)
23 February 2000Full accounts made up to 31 May 1999 (17 pages)
13 October 1999Return made up to 05/10/99; full list of members (7 pages)
13 October 1999Return made up to 05/10/99; full list of members (7 pages)
10 March 1999Full accounts made up to 31 May 1998 (16 pages)
10 March 1999Full accounts made up to 31 May 1998 (16 pages)
8 October 1998Return made up to 05/10/98; no change of members (5 pages)
8 October 1998Return made up to 05/10/98; no change of members (5 pages)
12 February 1998Full accounts made up to 31 May 1997 (16 pages)
12 February 1998Full accounts made up to 31 May 1997 (16 pages)
23 October 1997Return made up to 05/10/97; full list of members (7 pages)
23 October 1997Return made up to 05/10/97; full list of members (7 pages)
6 February 1997Full accounts made up to 31 May 1996 (17 pages)
6 February 1997Full accounts made up to 31 May 1996 (17 pages)
23 October 1996Return made up to 05/10/96; no change of members (5 pages)
23 October 1996Return made up to 05/10/96; no change of members (5 pages)
14 February 1996Full accounts made up to 31 May 1995 (17 pages)
14 February 1996Full accounts made up to 31 May 1995 (17 pages)
26 October 1995Return made up to 05/10/95; no change of members (6 pages)
26 October 1995Return made up to 05/10/95; no change of members (6 pages)
14 March 1995Full accounts made up to 31 May 1994 (15 pages)
14 March 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 March 1987Incorporation (13 pages)
31 March 1987Incorporation (13 pages)