Company NameSeaman Chemists Limited
Company StatusDissolved
Company Number00574619
CategoryPrivate Limited Company
Incorporation Date22 November 1956(67 years, 5 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(41 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 14 June 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed03 August 1998(41 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMrs Hilda Margaret Seaman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RoleSecretary
Correspondence Address130 Kingston Road
London
SW19 1LY
Director NameMr Leslie John Seaman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RolePharmacist
Correspondence Address130 Kingston Road
London
SW19 1LY
Secretary NameMrs Hilda Margaret Seaman
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address130 Kingston Road
London
SW19 1LY
Director NameMr Deepak Mehta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(36 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 1998)
RolePharmacist
Correspondence Address7 Sandbourne Avenue
London
SW19 3EW
Secretary NameMrs Mona Mehta
NationalityBritish
StatusResigned
Appointed29 March 1993(36 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 1998)
RoleSecretary
Correspondence Address7 Sandbourne Avenue
London
SW19 3EW
Director NameRajesh Thakorbhai Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2000)
RolePharmacist
Correspondence Address45 Kidderminster Road
West Croydon
Surrey
CR0 2UF

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
31 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 06/06/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 June 2003Return made up to 06/06/03; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 06/06/02; full list of members (6 pages)
5 April 2002Amended accounts made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 06/06/01; full list of members (6 pages)
22 January 2001Director resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 06/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 06/06/99; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AE (1 page)
24 August 1998New director appointed (2 pages)
1 June 1998Return made up to 06/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 June 1997Return made up to 06/06/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 June 1996Return made up to 06/06/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)