Company NameSphere Drake Yachts Limited
Company StatusDissolved
Company Number00602170
CategoryPrivate Limited Company
Incorporation Date3 April 1958(66 years ago)
Dissolution Date17 November 1998 (25 years, 4 months ago)
Previous NameGroves, John & Westrup (Underwriting) Limited

Business Activity

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

Directors

Director NameJeremy Nicholas Bloxham
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(36 years after company formation)
Appointment Duration4 years, 7 months (closed 17 November 1998)
RoleMarine Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMichael Clive Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 17 November 1998)
RoleChief Financial Officer
Correspondence AddressApartment B Clink Wharf
Clink Street
London
SE1 9DG
Secretary NameJonathan Vaughan Drake
NationalityBritish
StatusClosed
Appointed31 July 1998(40 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 November 1998)
RoleCompany Director
Correspondence AddressFlat 23 Cumberland Mills
London
E14 3BJ
Director NameIan Hall Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 1995)
RoleCompany Chairman
Correspondence AddressLawn Cottage
27 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameRichard William Gray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressThe Mews
4 Harbour Road Pg 01
Paget Bermuda
Foreign
Director NameDavid Wilmot Lenton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1996)
RoleAccountant
Correspondence Address2 Sea View
Little Neston
South Wirral
Merseyside
L64 0XB
Director NameJohn Richard Llambias
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleDirector Personal Lines
Correspondence Address15 West Park Lane
Goring By Sea
Worthing
West Sussex
BN12 4EP
Director NameMichael John Pope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 1996)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address25 Carrs Crescent West
Formby
Liverpool
Merseyside
L37 2EX
Director NameMartin James Read
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleServices Director
Correspondence Address25 Upper Brighton Road
Worthing
West Sussex
BN14 9HY
Secretary NamePatrick Keiran Walsh
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressGarden Flat 1 33 Brondesbury Villas
Kilburn
London
NW6 6AH
Director NameMr Frederick Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1997)
RoleActuary
Correspondence Address72a The Droveway
Hove
East Sussex
BN3 6PR
Director NamePaul Gregory Philo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(36 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1997)
RoleUnderwriter
Correspondence AddressMashbury House
Mashbury
Chelmsford
Essex
CM1 4SF
Secretary NameJeanette Mary Clarke
NationalityBritish
StatusResigned
Appointed28 September 1994(36 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleSecretary
Correspondence Address23 Willowfield
Harlow
Essex
CM18 6RR

Location

Registered Address52-54 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
16 June 1998Application for striking-off (1 page)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Return made up to 31/05/97; full list of members (8 pages)
10 March 1997Registered office changed on 10/03/97 from: silkhouse court tithebarn street liverpool L2 2QW (1 page)
20 January 1997Company name changed groves, john & westrup (underwri ting) LIMITED\certificate issued on 21/01/97 (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
3 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 31/05/96; full list of members (9 pages)
15 April 1996Full accounts made up to 31 December 1995 (12 pages)
9 October 1995Director resigned (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (12 pages)
26 July 1995Return made up to 31/05/95; full list of members (24 pages)