Company NameS & D Ingredients Limited
Company StatusDissolved
Company Number04056378
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NamePresperse Chesham Limited

Business Activity

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

Directors

Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(10 years, 7 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(10 years, 7 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(10 years, 7 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 24 April 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
StatusClosed
Appointed22 November 2011(11 years, 3 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(11 years, 3 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameS & D Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2001(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCo Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameStuart Axelrod
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2007)
RoleExecutive
Correspondence Address19 Hageman Lane
Princeton
New Jersey 08540
United States
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Harrow Middlesex HA3 9ED on 22 December 2011 (1 page)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (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)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10,000
(7 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10,000
(7 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 Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
6 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
18 September 2009Return made up to 21/08/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 September 2008Return made up to 21/08/08; full list of members (3 pages)
17 September 2008Return made up to 21/08/08; full list of members (3 pages)
25 April 2008Appointment Terminated Director david mitchell (1 page)
25 April 2008Appointment terminated director david mitchell (1 page)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
9 January 2007Company name changed presperse chesham LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed presperse chesham LIMITED\certificate issued on 09/01/07 (2 pages)
7 September 2006Return made up to 21/08/06; full list of members (3 pages)
7 September 2006Return made up to 21/08/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Location of register of members (1 page)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 September 2005Return made up to 21/08/05; full list of members (3 pages)
12 September 2005Return made up to 21/08/05; full list of members (3 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
17 September 2003Return made up to 21/08/03; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
7 February 2003Accounts made up to 31 May 2002 (8 pages)
30 October 2002Return made up to 21/08/02; full list of members (7 pages)
30 October 2002Return made up to 21/08/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (8 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)
11 September 2001Return made up to 21/08/01; full list of members (6 pages)
11 September 2001Return made up to 21/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
18 September 2000Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 September 2000Ad 21/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
4 September 2000Registered office changed on 04/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
21 August 2000Incorporation (32 pages)
21 August 2000Incorporation (32 pages)