Company NameSeaco Chartering Limited
Company StatusDissolved
Company Number00971788
CategoryPrivate Limited Company
Incorporation Date6 February 1970(54 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Kathleen Annette Crossan
NationalityBritish
StatusClosed
Appointed08 January 2007(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 04 August 2009)
RoleLegal P.A.
Correspondence AddressSea Containers House
20 Upper Ground
London
SE1 9PF
Director NameMr Andrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(37 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 04 August 2009)
RoleBusiness Adviser
Correspondence Address3 Grove Mill Court
Ilkley Road
Otley
Yorkshire
LS21 3PE
Director NameMr Adrian James Hayward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devoil Close
Guildford
Surrey
GU4 7FG
Director NameKenneth Nils Hume
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleShipping Executive
Correspondence Address16 Walnut Close
Epsom
Surrey
KT18 5JL
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed15 October 1991(21 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1993(23 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameDavid Gillies Benson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressDucks Farm
Eastcott
Devizes
Wiltshire
SN10 4PJ
Director NameMr Guy Nicholas Sanders
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Drive
Lower Road
Great Bookham
Surrey
KT23 4AX
Secretary NameJonathan David Salter
NationalityBritish
StatusResigned
Appointed01 April 2003(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Secretary NameSusan Jane Harfield
NationalityBritish
StatusResigned
Appointed30 June 2005(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address103 Millais Road
London
E11 4EZ
Director NamePaul Andrew Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(36 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ

Location

Registered AddressMercer & Hole
International Press Centre 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2008Appointment of a voluntary liquidator (1 page)
28 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2008Statement of affairs with form 4.19 (6 pages)
10 November 2008Registered office changed on 10/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 October 2007Return made up to 15/10/07; full list of members (2 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
3 September 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
9 January 2007New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
2 November 2005Return made up to 15/10/05; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 October 2004Return made up to 15/10/04; full list of members (7 pages)
13 January 2004Director's particulars changed (1 page)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
14 November 2002Return made up to 15/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
23 November 2001Return made up to 15/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
17 November 2000Return made up to 15/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
24 December 1998Return made up to 15/10/98; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
11 November 1997Return made up to 15/10/97; no change of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996Return made up to 15/10/96; no change of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1994Full accounts made up to 31 December 1993 (9 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)
5 November 1992Full accounts made up to 31 December 1991 (8 pages)
2 June 1992Full accounts made up to 31 December 1990 (8 pages)
14 November 1990Full accounts made up to 31 December 1989 (8 pages)
21 December 1989Full accounts made up to 31 December 1988 (8 pages)
16 February 1989Full accounts made up to 31 December 1987 (9 pages)
15 December 1987Full accounts made up to 31 December 1986 (10 pages)
4 December 1986Full accounts made up to 31 December 1985 (10 pages)
18 June 1986Full accounts made up to 31 December 1984 (10 pages)