Company NameSocea (Great Britain) Limited
DirectorsEric Marie Michel Zeller and Alexander Michael Comba
Company StatusDissolved
Company Number00752496
CategoryPrivate Limited Company
Incorporation Date6 March 1963(61 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed20 August 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(33 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(34 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NamePaul Anthony Daley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(29 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressThe Bungalow
Dalston Close
Camberley
Surrey
GU15 1BT
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(29 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 November 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Secretary NamePaul Anthony Daley
NationalityBritish
StatusResigned
Appointed29 November 1992(29 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressThe Bungalow
Dalston Close
Camberley
Surrey
GU15 1BT
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed20 August 1993(30 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 December 1997Ad 19/11/97--------- £ si 11545@10=115450 £ ic 1723000/1838450 (2 pages)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997£ nc 1723000/1926240 19/11/97 (2 pages)
28 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 November 1997Declaration of solvency (3 pages)
28 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997New director appointed (6 pages)
21 November 1997Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 January 1997New secretary appointed (1 page)
26 January 1997Secretary resigned (1 page)
9 December 1996Return made up to 29/11/96; full list of members (6 pages)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 December 1995Return made up to 29/11/95; full list of members (14 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)