Company NameS & D Sauces Ltd
Company StatusDissolved
Company Number05038205
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NamesNew Tech EU Ltd and The Sauce Co (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Sydney Bull
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 06 September 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address200 Heathrow
Bishops Stortford
Essex
CM23 5BZ
Director NameMrs Sonya Tijjen Bull
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Heath Row
Bishops Stortford
Hertfordshire
CM23 5BZ
Secretary NameMrs Sonya Tijjen Bull
NationalityBritish
StatusClosed
Appointed16 November 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Heath Row
Bishops Stortford
Hertfordshire
CM23 5BZ
Director NameMr Robert Edward Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleSales
Correspondence AddressChaileys
Chestnut Wood Lane
Sittingbourne
Kent
ME9 8DH
Secretary NameMr Robert Edward Johnson
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleSales
Correspondence AddressChaileys
Chestnut Wood Lane
Sittingbourne
Kent
ME9 8DH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressCammas Hall Farm, Needham Green
Hatfield Broad Oak
Hertfordshire
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(5 pages)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(5 pages)
28 March 2011Director's details changed for Sonya Bull on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Sonya Bull on 1 October 2009 (2 pages)
28 March 2011Director's details changed for Sonya Bull on 1 October 2009 (2 pages)
28 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(5 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Company name changed the sauce co (uk) LTD\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(3 pages)
22 November 2010Company name changed the sauce co (uk) LTD\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
(3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2009Return made up to 09/02/09; no change of members (3 pages)
23 March 2009Return made up to 09/02/09; no change of members (3 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 April 2008Return made up to 09/02/08; full list of members (4 pages)
24 April 2008Return made up to 09/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Registered office changed on 28/11/07 from: 200 heath row bishops stortford hertfordshire CM23 5BZ (1 page)
28 November 2007Registered office changed on 28/11/07 from: 200 heath row bishops stortford hertfordshire CM23 5BZ (1 page)
29 April 2007Return made up to 09/02/07; full list of members; amend (7 pages)
29 April 2007Return made up to 09/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 09/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
21 March 2007Ad 09/02/04--------- £ si 98@1 (2 pages)
21 March 2007Ad 09/02/04--------- £ si 98@1 (2 pages)
24 November 2006Registered office changed on 24/11/06 from: chaileys chesnut wood lane sittingbourne kent ME9 8DH (1 page)
24 November 2006Registered office changed on 24/11/06 from: chaileys chesnut wood lane sittingbourne kent ME9 8DH (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 November 2006New secretary appointed;new director appointed (1 page)
24 November 2006New secretary appointed;new director appointed (1 page)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 April 2006Return made up to 09/02/06; full list of members (7 pages)
24 April 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
25 January 2006Registered office changed on 25/01/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
25 January 2006Registered office changed on 25/01/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
10 October 2005Company name changed new tech eu LTD\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed new tech eu LTD\certificate issued on 10/10/05 (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
8 March 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
8 March 2005Accounts made up to 28 February 2005 (2 pages)
24 February 2005Return made up to 09/02/05; full list of members (3 pages)
24 February 2005Return made up to 09/02/05; full list of members (3 pages)
2 March 2004Registered office changed on 02/03/04 from: 98 sebert road forest gate E7 onh (1 page)
2 March 2004Registered office changed on 02/03/04 from: 98 sebert road forest gate E7 onh (1 page)
9 February 2004Incorporation (13 pages)
9 February 2004Incorporation (13 pages)