Company NameSeacon (Ship Management) Limited
Company StatusDissolved
Company Number01197855
CategoryPrivate Limited Company
Incorporation Date27 January 1975(49 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(26 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Morden Road
Blackheath
London
SE3 0AD
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(27 years after company formation)
Appointment Duration7 years, 10 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1996)
RoleAccountant & Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1991(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleShipping Agent & Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2001)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed12 April 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3k at 1Seacon Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
2 May 2008Return made up to 13/04/08; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
14 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 April 2007Return made up to 13/04/07; full list of members (2 pages)
9 June 2006Full accounts made up to 30 September 2005 (8 pages)
26 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
8 June 2005Full accounts made up to 30 September 2004 (8 pages)
9 May 2005Return made up to 13/04/05; full list of members (2 pages)
30 July 2004Full accounts made up to 30 September 2003 (8 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
14 July 2003Full accounts made up to 30 September 2002 (8 pages)
3 June 2003Return made up to 13/04/03; full list of members (6 pages)
26 June 2002Full accounts made up to 30 September 2001 (9 pages)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 30 September 2000 (9 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (9 pages)
27 April 1999Full accounts made up to 30 September 1998 (9 pages)
23 April 1999Return made up to 13/04/99; no change of members (5 pages)
24 January 1999Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: the london steel terminal 38 west ferry road london E14 8LW (1 page)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
14 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
15 April 1997Full accounts made up to 30 September 1996 (7 pages)
31 October 1996Director resigned (1 page)
24 April 1996Return made up to 13/04/96; no change of members (6 pages)
11 April 1996Full accounts made up to 30 September 1995 (8 pages)
25 April 1995Full accounts made up to 30 September 1994 (8 pages)
25 April 1995Return made up to 13/04/95; full list of members (10 pages)