Blackheath
London
SE3 0AD
Secretary Name | Mr Timothy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(27 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Ian James Hay |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1996) |
Role | Accountant & Director |
Correspondence Address | Summeryards Cotmans Ash Sevenoaks Kent |
Director Name | Carl Christoph Roth |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Shipping Agent & Director |
Correspondence Address | The Clock Tower Nutley East Sussex TN22 3HE |
Director Name | Mr Alan James Taylor |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2001) |
Role | Shipbroker & Director |
Country of Residence | England |
Correspondence Address | Walsingham Stables Manor Park Chislehurst Kent BR7 5QE |
Secretary Name | Lynne Aileen Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 38 York Road North Weald Epping Essex CM16 6HU |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Registered Address | Tower Wharf Lower Road Northfleet Gravesend Kent DA11 9BD |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3k at 1 | Seacon Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
12 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 October 2007 | Director's particulars changed (1 page) |
14 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 May 2006 | Resolutions
|
5 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
9 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
26 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
28 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 April 1999 | Return made up to 13/04/99; no change of members (5 pages) |
24 January 1999 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: the london steel terminal 38 west ferry road london E14 8LW (1 page) |
23 April 1998 | Return made up to 13/04/98; no change of members (6 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 April 1997 | Return made up to 13/04/97; full list of members (7 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
31 October 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 13/04/96; no change of members (6 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
25 April 1995 | Return made up to 13/04/95; full list of members (10 pages) |