Company NameSorbus Europe Limited
Company StatusDissolved
Company Number01845952
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 7 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NameThomas Anthony Vassiliades
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration9 months (resigned 02 June 1993)
RoleExecutive
Correspondence AddressPO Box 0423
Malvern
Pennsylvania 19355
Foreign
Director NameJohn Michael Proctor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 September 1992)
RoleDirector Of Icl Services
Correspondence AddressHighfield Park Lodge
Heckfield
Hampshire
RG27 0LD
Director NameJohn Christopher McGoldrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Correspondence Address37 Goddard End
Aston
Stevenage
Hertfordshire
SG2 7ER
Director NameMr Wolfgang Helmut Wilhelm Kindler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 July 1993)
RoleDiploma Betriebswirt/C Acct
Correspondence AddressRuckertstr 10
Nurnberg 90 8500
Germany
Director NameJulie Ann Dobson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1995)
RoleVp Planning Develpmt & Cfo
Correspondence Address2063 Lombard Street
Philadelphia
Pa
19146
Director NameMr Ninian Piers Darby Eadie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address18 The Mall
East Sheen
London
SW14 7EN
Director NameJohn Gardner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressSpringwood House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr Harold Eugene Greer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 February 1995)
RolePres/Ceo-Bell Atlantic Bss
Correspondence Address1104 Radley Road
West Chester
Pa 19382
Foreign
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 1996)
RoleDirector Of Bus Development
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Director NameThomas Joseph Fitzpatrick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1995)
RoleVice President Planning And De
Correspondence Address114 Kelsey Drive
Lansdale
Pa 19445
Usa
Foreign
Director NameMr Paul Martin Whitwam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 1996)
RolePres. Icl International
Country of ResidenceEngland
Correspondence AddressWildwood Cottage Orchard Road
Fetcham
Leatherhead
Surrey
KT22 9BZ
Director NameLionel Martin Tate
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1996)
RoleVice President Europe Sorbus
Country of ResidenceEngland
Correspondence AddressRivendell Broomfield Park
Sunningdale
Berkshire
SL5 0JT
Director NameRichard Christou
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 March 1996)
RoleDirector Legal And Commercial
Correspondence Address69 Chandos Avenue
Whetstone
London
N20 9EG
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed25 April 1995(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleSecretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleSolicitor Div Gen Counsel
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameTracy Reeder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1996)
RoleChartered Sec Div Sec Off
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,155,000
Current Liabilities£1,307,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
3 June 2003Return made up to 01/04/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 April 2000Return made up to 01/04/00; no change of members (6 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house high street putney SW15 1SW (1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 July 1997Secretary's particulars changed (1 page)
1 May 1997Return made up to 01/04/97; no change of members (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Secretary resigned (1 page)
2 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
19 April 1996Location of register of members (1 page)
19 April 1996Return made up to 01/04/96; full list of members (6 pages)
15 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Director resigned (2 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
16 June 1995Registered office changed on 16/06/95 from: sussex house 2 plane tree crescent feltham middlesex TW13 7HH (1 page)
9 May 1995Return made up to 01/05/95; full list of members (18 pages)
4 May 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Location of debenture register (2 pages)
4 May 1995Location of register of members (1 page)
4 May 1995Location of register of directors' interests (1 page)
4 May 1995Location - directors service contracts and memoranda (2 pages)