Company NameSundor Brands Limited
Company StatusDissolved
Company Number00903652
CategoryPrivate Limited Company
Incorporation Date14 April 1967(57 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameLeading Overseas Products Limited

Business Activity

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

Directors

Secretary NameNuala Allsey
NationalityBritish
StatusClosed
Appointed01 July 2000(33 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(35 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2004(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed01 September 2004(37 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 13 May 2008)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameMr Glen Campbell Wilson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address12 Rectory Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XR
Secretary NameRobert Martin Downey
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameMr Alexander McIntosh Allan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Grange 24 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NamePaul Polman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1995(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1998)
RoleNe3 1nh
Correspondence AddressHarlea Lodge 45 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(29 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCo Secretary
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(31 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Declaration of solvency (3 pages)
23 October 2006Appointment of a voluntary liquidator (1 page)
23 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
21 March 2005Director's particulars changed (1 page)
8 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 August 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
20 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
23 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
4 March 2002Return made up to 31/01/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 November 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
16 August 2000Registered office changed on 16/08/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page)
4 August 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 November 1998Accounts for a dormant company made up to 30 June 1998 (7 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 February 1998Return made up to 31/01/98; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
13 September 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
19 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
28 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
23 February 1996Return made up to 31/01/96; no change of members (4 pages)
7 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
6 January 1987Accounts for a dormant company made up to 30 June 1986 (2 pages)