Company NameVishay Sprague Limited
Company StatusDissolved
Company Number01346783
CategoryPrivate Limited Company
Incorporation Date4 January 1978(46 years, 4 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)
Previous NameRothsay Microproducts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBartholomew Cassidy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2001(23 years after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2004)
RoleTax Attorney
Correspondence Address430 Hastings Aveune
Havertown
Pa 19083
United States
Director NameWilliam Michael Clancy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2001(23 years after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2004)
RoleController
Correspondence Address239 Hasings Bouldevard
Broomall
Pa 19008
United States
Secretary NameWilliam Michael Clancy
NationalityAmerican
StatusClosed
Appointed25 January 2001(23 years after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2004)
RoleController
Correspondence Address239 Hasings Bouldevard
Broomall
Pa 19008
United States
Director NameMr Avi Eden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2004)
RoleLawyer
Correspondence Address335 South 16th Street
Philadelphia Pa 19102
Foreign
Director NameMr Howard Alan Rudebeck
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 January 2001)
RoleChartered Accountant / Directo
Country of ResidenceUnited Kingdom
Correspondence AddressBeedon House
Beedon
Newbury
Berkshire
RG20 8SW
Director NameJack Andrew Sunda
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressWaleys Weare Street
Ockley
Dorking
Surrey
RH5 5NW
Secretary NameVictor James Eyles
NationalityBritish
StatusResigned
Appointed11 July 1991(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 1992)
RoleCompany Director
Correspondence Address17 Four Wents
Cobham
Surrey
KT11 2NE
Director NameMr Francis Kenneth Chorley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence Address15 Crown Reach
London
SW1V 3JU
Director NameRoger Louis Payton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressLittle Bedwell Essendon
Cucumber Lane
Hatfield
Hertfordshire
AL9 6JA
Secretary NameMr Howard Alan Rudebeck
NationalityBritish
StatusResigned
Appointed30 January 1992(14 years after company formation)
Appointment Duration8 years, 12 months (resigned 25 January 2001)
RoleChartered Accountant / Directo
Country of ResidenceUnited Kingdom
Correspondence AddressBeedon House
Beedon
Newbury
Berkshire
RG20 8SW

Location

Registered AddressC/O Edwin Coe 2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£12,554,000
Gross Profit£3,657,000
Net Worth£10,085,000
Cash£750,000
Current Liabilities£1,147,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 March 2002Group of companies' accounts made up to 31 October 2000 (13 pages)
7 February 2002Return made up to 25/01/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2001New director appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: anchor house 50 high street bagshot surrey GU19 5AW (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 February 2001Return made up to 25/01/01; full list of members (8 pages)
2 February 2001Memorandum and Articles of Association (8 pages)
29 January 2001Company name changed rothsay microproducts LIMITED\certificate issued on 29/01/01 (2 pages)
28 July 2000Full group accounts made up to 31 October 1999 (14 pages)
28 July 2000Return made up to 11/07/00; full list of members (6 pages)
10 March 2000Ad 09/02/00--------- £ si 124934@1=124934 £ ic 500050/624984 (2 pages)
10 March 2000Statement of affairs (50 pages)
27 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 December 1999£ nc 500050/624984 24/11/99 (1 page)
1 December 1999Memorandum and Articles of Association (5 pages)
14 July 1999Full accounts made up to 31 October 1998 (6 pages)
14 July 1999Return made up to 11/07/99; full list of members (7 pages)
27 July 1998Full accounts made up to 31 October 1997 (6 pages)
8 July 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Full accounts made up to 31 October 1996 (6 pages)
28 July 1996Full accounts made up to 31 October 1995 (6 pages)
28 July 1996Return made up to 11/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)