Company NameSeaking Shipping Limited
Company StatusDissolved
Company Number01176481
CategoryPrivate Limited Company
Incorporation Date8 July 1974(49 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed09 August 2004(30 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 10 March 2009)
Correspondence AddressInchcape House Langford Lane
Kidlington
Oxford
OX5 1HT
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed25 September 2008(34 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 March 2009)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Maurice Rourke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressBeech Tree House
The Street Ickham
Canterbury
Kent
CT3 1QT
Director NameMr Richard Gordon Murray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressPatrixbourne Oast
Patrixbourne
Canterbury
Kent
CT4 5DA
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr Nicholas St John Lawson
NationalityBritish
StatusResigned
Appointed20 June 1995(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameHoward John Charlton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 1999)
RoleManaging Director
Correspondence AddressTradewinds
Climdown
Deal
Kent
CT14 8EX
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Secretary NameMr Martin Peter Wheatley
NationalityBritish
StatusResigned
Appointed01 March 2000(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Kevin Michael Dobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(30 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighways 3 Grantham Road
Radcliffe On Trent
Nottingham
NG12 2HB

Location

Registered AddressSuite 3 Building 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 October 2008Director appointed inchcape corporate services LIMITED (5 pages)
2 October 2008Appointment terminated director martin wheatley (1 page)
4 July 2008Return made up to 05/06/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 05/06/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 July 2006Return made up to 05/06/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
11 August 2005Director resigned (1 page)
7 July 2005Return made up to 05/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004New director appointed (3 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
7 July 2004Return made up to 05/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
24 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
26 June 2000Return made up to 05/06/00; full list of members (6 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
15 June 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 July 1997Return made up to 05/06/97; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 December 1995 (13 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
23 February 1996Director resigned (2 pages)
23 February 1996New director appointed (3 pages)
18 October 1995Full accounts made up to 31 December 1994 (12 pages)