Company NameT & L (Fine Food & Wine) London Limited
Company StatusConverted / Closed
Company Number00977927
CategoryConverted/Closed
Incorporation Date24 April 1970(53 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(34 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(35 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed14 August 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(37 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU
Director NameJohn Richard Leach
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleCompany Director
Correspondence AddressLow Farm Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary NameDiana Elsa Drye
NationalityAritish
StatusResigned
Appointed05 June 1992(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address47 Lees House Road
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9BP
Secretary NameJohn Francis Henry Harrison
NationalityBritish
StatusResigned
Appointed29 March 1993(22 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address35 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Secretary NameDiana Elsa Gearty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1995)
RoleSecretary
Correspondence AddressLong Acre Poole Lane
Burton Salmon
Leeds
Yorkshire
LS25 5JU
Secretary NameDiana Elsa Gearty
NationalityBritish
StatusResigned
Appointed30 July 1993(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 1995)
RoleSecretary
Correspondence AddressLong Acre Poole Lane
Burton Salmon
Leeds
Yorkshire
LS25 5JU
Director NameChristopher Wayne Binge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 1995)
RoleBuying/Marketing Director
Correspondence AddressTreetops 75 Beverley Road
South Cave
Brough
North Humberside
HU15 2BB
Director NameMr Kenneth James Knowland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSwn Y Mor
Pitton Rhossili
Swansea
West Glamorgan
SA3 1PH
Wales
Secretary NameGlenn Anthony John Carroll
NationalityBritish
StatusResigned
Appointed19 September 1995(25 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 November 1995)
RoleCompany Director
Correspondence Address20 Marsh Street
Warminster
Wiltshire
BA12 9PQ
Secretary NameAlasdair Peacock
NationalityBritish
StatusResigned
Appointed07 May 1997(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(28 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 August 1999)
RoleGroup Finance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(29 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed25 August 1999(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(33 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,122,844
Current Liabilities£2,122,844

Accounts

Latest Accounts13 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

1 July 2008Form b - fsa form to convert to an industrial and provident company (1 page)
1 July 2008Resolutions
  • RES13 ‐ Converting to an industrial and provident society 09/06/2008
(3 pages)
12 June 2008Ad 09/06/08\gbp si 1@1=1\gbp ic 100/101\ (1 page)
11 June 2008Gbp nc 100/101\05/06/08 (2 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
2 August 2005Return made up to 27/04/05; full list of members (2 pages)
15 November 2004Full accounts made up to 10 January 2004 (16 pages)
11 November 2004Director's particulars changed (1 page)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
25 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (9 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
19 June 2003Return made up to 05/06/03; full list of members (8 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
22 January 2003Accounting reference date extended from 29/10/02 to 11/01/03 (1 page)
21 January 2003Director resigned (1 page)
30 August 2002Full accounts made up to 28 October 2001 (9 pages)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Full accounts made up to 29 October 2000 (8 pages)
29 August 2000Full accounts made up to 31 October 1999 (8 pages)
14 August 2000Return made up to 05/06/00; full list of members (12 pages)
29 June 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
1 March 2000Full accounts made up to 1 November 1998 (12 pages)
1 March 2000Full accounts made up to 1 November 1998 (12 pages)
7 December 1999Particulars of mortgage/charge (13 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
7 July 1999Return made up to 05/06/99; no change of members (6 pages)
10 May 1999Return made up to 05/06/97; full list of members (6 pages)
7 May 1999Return made up to 05/06/98; no change of members (5 pages)
2 December 1998Registered office changed on 02/12/98 from: cooks road london E15 2PW (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (3 pages)
8 October 1998Full accounts made up to 2 November 1997 (13 pages)
8 October 1998Full accounts made up to 2 November 1997 (13 pages)
21 August 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
6 July 1997Full accounts made up to 27 October 1996 (13 pages)
11 June 1997New secretary appointed (1 page)
11 June 1997Secretary resigned (1 page)
26 June 1996Full accounts made up to 29 October 1995 (16 pages)
14 June 1996Return made up to 05/06/96; full list of members (6 pages)
5 January 1996New secretary appointed (1 page)
5 January 1996Secretary resigned (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Return made up to 05/06/95; no change of members (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (16 pages)