Company NameSeaboard Shipping Services Limited
Company StatusDissolved
Company Number00902579
CategoryPrivate Limited Company
Incorporation Date3 April 1967(57 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Melvin Bernard Bjorndal
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed16 April 1992(25 years after company formation)
Appointment Duration31 years, 11 months
RoleVice President
Correspondence Address1035 Eagle Drive
Port Moody
British Columbia
Foreign
Director NameMr Dennis Edward Ray
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(25 years after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address10 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameMr Clive David Gordon Roberts
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1992(25 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2079 Inglewood Avenue
West Vancouver Bc
Vancouver
V7v 1z5
Secretary NameMr Dennis Edward Ray
NationalityBritish
StatusCurrent
Appointed23 February 1993(25 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address10 Mills Way
Hutton
Brentwood
Essex
CM13 2QN
Director NameMr Colin James Wells Bush
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(25 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address58 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PT
Secretary NameMr Colin James Wells Bush
NationalityBritish
StatusResigned
Appointed16 April 1992(25 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address58 Church Road
Ramsden Heath
Billericay
Essex
CM11 1PT
Director NameBijan Ahmadi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 1993(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleVice President Finance
Correspondence Address2594 Belloc Street
North Vancouver Bc
V7h 1j1

Location

Registered AddressC/O Kpmg Corporate Recovery
PO Box 730 20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2000Dissolved (1 page)
14 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 May 1999Registered office changed on 14/05/99 from: 165 queen victoria street london EC4V 4DD (1 page)
13 May 1999Declaration of solvency (3 pages)
13 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 1999Authorisation of liquidator (1 page)
13 May 1999Appointment of a voluntary liquidator (2 pages)
21 April 1998Return made up to 16/04/98; full list of members (6 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
2 September 1997Director resigned (1 page)
23 April 1997Return made up to 16/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 December 1996 (14 pages)
24 April 1996Return made up to 16/04/96; full list of members (6 pages)
25 April 1995Full group accounts made up to 31 December 1994 (15 pages)
24 April 1995Return made up to 16/04/95; no change of members (4 pages)