Company NameEGP Sap Limited
Company StatusDissolved
Company Number01521687
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 6 months ago)
Previous NameSpectra Automotive Products Limited

Business Activity

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

Directors

Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusCurrent
Appointed12 April 2001(20 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHailwood
10 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(20 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2003(22 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleVice President Tax
Correspondence AddressOaklands
Old Avenue
Weybridge
Surrey
KT13 0QB
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(23 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Director NameMr Timothy Edwin Paul Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Woodstock Road
Oxford
Oxfordshire
OX2 7AE
Director NameMr John Courtney Gribble
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 January 1992)
RoleCompany Director
Correspondence Address4 Stratton Terrace
Falmouth
Cornwall
TR11 2SY
Director NameMr Leslie Eastlake
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 January 1998)
RoleAccountant
Correspondence AddressFord Hill House
Ford Hill
Little Hadham
Ware
Hertfordshire
Secretary NameMr Leslie Eastlake
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressFord Hill House
Ford Hill
Little Hadham
Ware
Hertfordshire
Director NameJohn Joseph Carey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed10 March 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressHanbury House
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7TZ
Director NameMr Robert John Goddard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address12 Winchester Road
Oxford
Oxfordshire
OX2 6NA
Director NameMr Philip Marshall Duncan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 The Green
Aldbourne
Marlborough
Wiltshire
SN8 2BW
Director NameChristian Arthur Von Struensee
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressRidge House
Lower Basildon
Berkshire
RG8 9NX
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed02 January 1998(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(19 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(19 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(19 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(19 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2005Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Declaration of solvency (3 pages)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2004New director appointed (3 pages)
23 September 2004Secretary's particulars changed (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 March 2004Director's particulars changed (1 page)
16 February 2004Location of register of members (1 page)
5 February 2004Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
5 January 2004Return made up to 01/12/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
24 December 2002Return made up to 01/12/02; full list of members (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Secretary's particulars changed (1 page)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
6 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
19 July 2000New director appointed (4 pages)
19 July 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 February 1999Return made up to 31/12/98; full list of members (5 pages)
31 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Company name changed spectra automotive products limi ted\certificate issued on 27/01/98 (2 pages)
5 January 1998Registered office changed on 05/01/98 from: treloggan ind est newquay cornwall TR7 2SX (1 page)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1996Ad 26/03/96--------- £ si 61719@1=61719 £ ic 360000/421719 (2 pages)
10 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Director's particulars changed (2 pages)
6 January 1989Full accounts made up to 31 December 1987 (15 pages)
15 September 1987Accounts for a medium company made up to 31 October 1986 (13 pages)