Company NameSundry Services Limited
Company StatusDissolved
Company Number02823245
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameUgland Interocean Management Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Timothy William Drake
NationalityBritish
StatusClosed
Appointed01 July 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Cottage Ockham Lane
Cobham
Surrey
KT11 1LP
Director NameLawrence David Black
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 February 2001)
RoleAuditor
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressHeathfield Park
Heathfield
East Sussex
TN21 8RL
Director NameJonathan David D`Urban Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1995)
RoleInvestment Banker
Correspondence AddressPO Box 31884 Smb
Grand Cayman
Cayman Islands
Foreign
Secretary NameJohn Bertram Woodhead
NationalityBritish
StatusResigned
Appointed11 October 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address12 Bavant Road
Preston
Brighton
East Sussex
BN1 6RD
Director NameKenneth James Griffin
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address214 Cyncoed Road
Cyncoed
Cardiff
CF2 6RS
Wales
Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleManaging Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Secretary NameLawrence David Black
NationalityBritish
StatusResigned
Appointed03 March 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 Birch Grove
Banchory
Kincardineshire
AB31 5RG
Scotland
Director NameJulian Edward Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1996)
RoleVice President
Correspondence Address60 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameMaurice Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1996)
RoleShip Management Officer
Correspondence Address8 Oxford Road
Carshalton
Surrey
SM5 3QY
Director NameWilliam Howard Lockwood Jnr
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1996)
RoleCompany Director
Correspondence Address208 Golf View Road
Ardmore
Pennsylvania 19003 Usa
Foreign
Director NameAdmiral John William Kime
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1996)
RoleChairman
Correspondence Address7423 Pink Wood
Columbia
Maryland 21046 Usa
Foreign
Director NameMr Richard Robert Coles
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1996)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Maryhill Close
Kenley
Surrey
CR8 5HU
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressGarden Cottage
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaHatchford

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
12 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (2 pages)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
26 November 1999Withdrawal of application for striking off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
23 August 1999Application for striking-off (1 page)
22 June 1999Return made up to 26/05/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 June 1998Return made up to 26/05/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (24 pages)
9 August 1996Company name changed ugland interocean management lim ited\certificate issued on 12/08/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: renaissance house 131-132 shoreditch high street london E1 6JE (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
9 June 1996Return made up to 26/05/96; no change of members (4 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (15 pages)
29 April 1996Director resigned (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (2 pages)
29 April 1996Director resigned (1 page)
21 December 1995Full accounts made up to 31 March 1995 (15 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 May 1995Company name changed ugland brothers LIMITED\certificate issued on 27/05/95 (4 pages)
17 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Ad 24/04/95--------- £ si 944266@1=944266 £ ic 2/944268 (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995£ nc 100/1000000 24/04/95 (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
5 May 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Secretary resigned (2 pages)