Company NameSASP Offshore Engineering UK Ltd
Company StatusDissolved
Company Number03484473
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 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 NameAchille Mazzoli
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleManager
Correspondence Address22 Via Battisti
Pesaro
61100
Secretary NameMr Marco Felice Villa
NationalityItalian
StatusCurrent
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Via Bosisio
Monza
Milan
20052
Director NameMario Rossi Ganzer
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleManager
Correspondence AddressVia Pascoli, 8d
San Donato Milanese
Milano
Foreign
Italy
Director NameMr Vincent George McCarthy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beck River Park
Beckenham
Kent
BR3 1HT
Director NameAlessandro Riva
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed20 December 2001(4 years after company formation)
Appointment Duration22 years, 4 months
RoleManager
Correspondence Address41 Park Hall Road
London
N2 9PT
Director NameWilliam McGuire
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleManager
Correspondence Address6 Gainsborough Drive
Surrey
CR2 9AX
Director NameFerruccio Sigon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleManager
Correspondence Address2 Via Cremonesi
Lodi
26900
Director NamePaolo Veronelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleManager
Correspondence AddressVia Pietro Da Cortona 4b
Milan
20133
Director NameFrancesco Cortese
Date of BirthJune 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 2001)
RoleManager
Correspondence AddressVia Bellincioni 16/B
San Donato Milanese
Milano 20097
Italy
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£60,000
Net Worth£873,000
Cash£493,000
Current Liabilities£147,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005S/S cert. Release of liquidator (1 page)
8 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2005C/O replacement of liquidator (13 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
13 January 2004Registered office changed on 13/01/04 from: saipem house station road motspur park new malden surrey KT3 6JJ (1 page)
5 January 2004Declaration of solvency (5 pages)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
10 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
16 November 2002Location of debenture register (1 page)
29 October 2002Auditor's resignation (1 page)
17 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 February 2002Registered office changed on 19/02/02 from: emc house station road motspur park new malden surrey KT3 6JJ (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: saipem house 7-8 lygon place ebury street london (1 page)
16 January 2002Return made up to 16/12/01; full list of members (7 pages)
29 March 2001Full accounts made up to 31 December 2000 (16 pages)
29 March 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
28 January 2001Return made up to 16/12/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 February 2000Return made up to 16/12/99; full list of members (7 pages)
18 February 2000Director's particulars changed (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 December 1998Return made up to 16/12/98; full list of members (7 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
16 December 1997Incorporation (28 pages)