Company NameSea Energy Associates Limited
Company StatusDissolved
Company Number00694776
CategoryPrivate Limited Company
Incorporation Date7 June 1961(62 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(39 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Secretary NameDaphne Margaret Murray
NationalityBritish
StatusClosed
Appointed01 April 2004(42 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address176 High Road
Byfleet
Surrey
KT14 7ED
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NamePeter Lance Young
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressWarren House
Lovelace Close
Hurley
Berkshire
SL6 5NF
Director NameProf Stephen Hugh Salter
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 1998)
RoleUniversity Teacher
Country of ResidenceScotland
Correspondence Address27 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMr John Camden
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address"Westbourn"
Pinewood Road
Virginia Water
Surrey
GU25 4PY
Director NameMr Norman West Bellamy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 St Martin's Road
Finham
Coventry
CV3 6ES
Secretary NameNarinder Nath Kalia
NationalityBritish
StatusResigned
Appointed26 April 1992(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameJohn Malcolm Philpott Soper
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(31 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1998)
RoleCompany Director
Correspondence AddressThe Cottage Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameMichael David Hampson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2000)
RoleChartered Secretary-Barrister
Correspondence AddressBryntirion 8 St Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameNarinder Nath Kalia
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(37 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1999)
RoleChartered Secretary
Correspondence Address51 Harewood Road
Isleworth
Middlesex
TW7 5HN
Director NameRobert Ernest Lambourne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(37 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1999)
RoleDirector-Chartered Accountant
Correspondence AddressIpsley Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Director NameMr Charles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Secretary
Correspondence AddressBrendon
Beenham
Reading
Berkshire
RG7 5NX
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Secretary NameFrank James Standish
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameFrank James Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(38 years, 12 months after company formation)
Appointment Duration1 month (resigned 01 July 2000)
RoleChartered Secretary
Correspondence Address17 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(39 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Secretary NameMr Michael Leslie Collins
NationalityBritish
StatusResigned
Appointed01 July 2000(39 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,634

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
31 October 2006Registered office changed on 31/10/06 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2006Declaration of solvency (3 pages)
25 October 2006Appointment of a voluntary liquidator (1 page)
23 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006New director appointed (2 pages)
23 May 2005Return made up to 26/04/05; full list of members (7 pages)
30 March 2005Registered office changed on 30/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 May 2004Return made up to 26/04/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned;director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
24 May 2000Return made up to 26/04/00; full list of members (10 pages)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
21 July 1999Secretary's particulars changed (1 page)
14 July 1999Auditor's resignation (1 page)
1 June 1999Return made up to 26/04/99; full list of members (12 pages)
15 April 1999Director's particulars changed (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Notice of assignment of name or new name to shares (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (7 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 May 1998Return made up to 26/04/98; full list of members (9 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 26/04/97; full list of members (9 pages)
29 August 1996Full accounts made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 26/04/96; full list of members (8 pages)
30 August 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 26/04/95; no change of members (14 pages)