Cambridge Road
Sawbridgeworth
Hertfordshire
CM21 9ED
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Donald George Bentley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Shipbroker & Director |
Correspondence Address | Flat 2 County Joinery Udimore Rye E Sussex Tn31 68s |
Director Name | Mr Timothy Clarke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Martin Howard Holt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Steel Services Director |
Correspondence Address | 26 Copthorn Avenue Broxbourne Hertfordshire EN10 7RA |
Director Name | Barry Osborne Martin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Master Mariner & Director |
Correspondence Address | 7 Waring Close Orpington Kent BR6 6DP |
Director Name | Iain Johnstone Seagrave |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 January 2001) |
Role | Shipbroker & Director |
Correspondence Address | 89 Berkeley Avenue Clayhall Ilford Essex IG5 0UL |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2005 | Application for striking-off (1 page) |
8 June 2005 | Full accounts made up to 30 September 2004 (7 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
21 February 2001 | Director resigned (1 page) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: the london steel terminal 38 west ferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 September 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 September 1995 | Company name changed seacon LIMITED\certificate issued on 02/10/95 (4 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |