Company NameSeabulk Chartering Limited
Company StatusDissolved
Company Number01067313
CategoryPrivate Limited Company
Incorporation Date23 August 1972(51 years, 8 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 April 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameJane Alison Moore
NationalityBritish
StatusClosed
Appointed07 April 2000(27 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameMr James Michael Everson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address43a Lee Road
Blackheath
London
SE3 9RT
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameGraham Birch
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleShipbroker
Correspondence Address19 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMichael Francis Price
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPark Cottage
Hook Green
Lamberhurst
Kent
TN3 8LN
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Director NameClifford John Hanson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2001)
RoleShipbroker
Correspondence Address10 Dickens Drive
Kemnal Road
Chislehurst
Kent
BR7 6RU
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NamePeter James Charlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(23 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1999)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE

Location

Registered AddressCottons Centre
Hays Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£167,000
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
31 August 2005Full accounts made up to 31 October 2004 (9 pages)
20 June 2005Return made up to 31/05/05; full list of members (2 pages)
31 August 2004Full accounts made up to 31 October 2003 (9 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 June 2003Full accounts made up to 31 October 2002 (10 pages)
30 August 2002Full accounts made up to 31 October 2001 (10 pages)
25 June 2002Return made up to 31/05/02; full list of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
31 August 2001Full accounts made up to 31 October 2000 (10 pages)
29 June 2001Return made up to 31/05/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; change of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay, lower thames street, london. EC3R 6DU. (1 page)
18 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
2 July 1999Return made up to 31/05/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Auditor's resignation (1 page)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
25 June 1998Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Secretary resigned (1 page)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
11 July 1997Auditor's resignation (1 page)
26 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996Secretary resigned (2 pages)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
5 March 1996Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (12 pages)
24 May 1995Secretary resigned;new secretary appointed (4 pages)