Company NameSperry-Sun (U.K.) Limited
Company StatusDissolved
Company Number01459631
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 5 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(12 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 26 June 2007)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 26 June 2007)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 26 June 2007)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 26 June 2007)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 26 June 2007)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Austin Clayton-Gale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 13 July 1992)
RoleFinancial Controller
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameMr Malcolm George McPhee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2002)
RoleRegional Manager
Country of ResidenceScotland
Correspondence AddressOld Mill Of Newton
Old Rayne
Insch
Aberdeenshire
AB52 6SN
Scotland
Secretary NameStephen John Nicholson
NationalityBritish
StatusResigned
Appointed31 August 1995(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed01 June 1999(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(23 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,473,219
Current Liabilities£1,473,219

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
6 December 2006Restoration by order of the court (4 pages)
31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Return made up to 02/01/05; full list of members (6 pages)
6 January 2005Application for striking-off (2 pages)
5 January 2005Amended accounts made up to 31 December 2003 (1 page)
16 December 2004Ad 07/12/04--------- £ si 1473219@1=1473219 £ ic 2/1473221 (2 pages)
16 December 2004Nc inc already adjusted 07/12/04 (1 page)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Director resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
16 January 2004Return made up to 02/01/04; full list of members (6 pages)
27 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 02/01/03; full list of members (6 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 August 2002Auditor's resignation (2 pages)
18 June 2002Accounts made up to 31 December 2001 (13 pages)
6 February 2002Return made up to 02/01/02; no change of members (4 pages)
4 January 2002Accounts made up to 31 December 2000 (15 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 May 2001Accounts made up to 31 December 1999 (14 pages)
3 January 2001Return made up to 02/01/01; full list of members (4 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
10 April 2000Accounts made up to 31 December 1998 (14 pages)
5 January 2000Return made up to 02/01/00; no change of members (6 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
10 March 1999Return made up to 02/01/99; full list of members (6 pages)
2 December 1998Accounts made up to 31 October 1997 (14 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
22 July 1998Accounts made up to 31 October 1996 (13 pages)
20 February 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Accounts made up to 31 October 1995 (16 pages)
30 January 1997Return made up to 02/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
17 January 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
9 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
17 February 1986Accounts made up to 31 December 1984 (14 pages)
25 May 1985Accounts made up to 31 December 1983 (14 pages)
13 September 1984Accounts made up to 31 December 1982 (14 pages)
7 September 1982Accounts made up to 31 December 1981 (12 pages)
6 September 1982Accounts made up to 31 December 1980 (11 pages)