Company NameSeamans Television Service Limited
Company StatusDissolved
Company Number00628024
CategoryPrivate Limited Company
Incorporation Date12 May 1959(65 years ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameSheila Mary Norris
NationalityBritish
StatusClosed
Appointed31 December 1997(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2000)
RoleClerk Of The Council
Correspondence Address11 Bramble Way
Ripley
Woking
Surrey
GU23 6LL
Director NameGeorge Anthony Seaman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address22 Saint Nicholas Court
Elmer Road
Bognor Regis
West Sussex
PO22 6ES
Director NameMrs Dilys Eileen Seaman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 St Nicholas Court
Middleton On Sea
Bognor Regis
West Sussex
PO22 6ES
Director NameGeorge Anthony Seaman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 Saint Nicholas Court
Elmer Road
Bognor Regis
West Sussex
PO22 6ES
Secretary NameGeorge Anthony Seaman
NationalityBritish
StatusResigned
Appointed23 November 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address22 Saint Nicholas Court
Elmer Road
Bognor Regis
West Sussex
PO22 6ES
Director NameGraham Roy Jowett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(34 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address11 Bramble Way Send Marsh
Ripley
Woking
Surrey
GU23 6LL

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
1 December 1999Registered office changed on 01/12/99 from: 24 high street carshalton surrey SM5 3AG (1 page)
7 April 1999New director appointed (2 pages)
6 April 1999Return made up to 23/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
19 December 1997Full accounts made up to 31 May 1997 (13 pages)
19 December 1997Return made up to 23/11/97; no change of members (4 pages)
22 December 1996Return made up to 23/11/96; no change of members (4 pages)
15 November 1996Full accounts made up to 31 May 1996 (13 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
29 February 1996Full accounts made up to 31 May 1995 (13 pages)