Company NameSunroc Europe Limited
Company StatusDissolved
Company Number03065889
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Howard McFadden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1998(3 years after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleAttorney
Correspondence Address2 Chester Terrace
London
NW1 4ND
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 1995(same day as company formation)
Correspondence AddressCity Tower Level 4
40 Basinghall Street
London
EC2V 5DE
Director NameMr Robert Charles Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLime Tree House
Braddens Furlong Long Credon
Aylesbury
Buckinghamshire
HP18 9AG
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Elmbridge
Droitwich
Worcestershire
WR9 0DA
Director NameAdam Levinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleInternational Sales Manager
Correspondence Address109 Hackney Circle
Wilmington
Newcastle County Delaware 19803
Usa
Foreign
Director NameAnthony Atillio Salamone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1995(same day as company formation)
RolePresident
Correspondence Address1213 Edmonds Avenue
Drexel Hill Delaware County
Pennsylvania 19026
Usa
Foreign
Director NameMr Robert Frederick Solly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hampden Close
Flitwick
Bedford
MK45 1HR
Director NameRussell Fenton Waters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleTreasurer
Correspondence Address126 Elizabeth Drive
Media Delaware County
Pennsylvania 19063 Usa
Foreign
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressCity Tower - Level 4
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
14 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
14 June 1999Return made up to 09/06/99; full list of members (6 pages)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
12 June 1998Return made up to 09/06/98; no change of members (4 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Return made up to 09/06/97; no change of members (4 pages)
6 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Return made up to 09/06/96; full list of members (8 pages)
27 June 1996Director resigned (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
9 June 1995Incorporation (56 pages)