Company NameSeachem (UK) Ltd.
Company StatusDissolved
Company Number01209970
CategoryPrivate Limited Company
Incorporation Date29 April 1975(49 years ago)
Dissolution Date23 April 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameDiane Henderson
NationalityBritish
StatusClosed
Appointed03 January 1992(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 23 April 2009)
RoleCompany Director
Correspondence AddressThe Old Dairy Manor House Mill Lane
Byfleet
Surrey
KT14 7RS
Director NameMr Robert Cyril Deering
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(22 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 23 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Wall House
Bucks Alley
Little Berkhamsted
Hertfordshire
SG13 8LR
Director NameMr Oliver Alexander Radford Weiss
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2006(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 23 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
London
W4 3EY
Director NameMr Peter Richard Barber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 1996)
RoleShipping Executive
Correspondence AddressGatehouse Farm
Trotton
Petersfield
Hants
GU30 5DB
Director NameMr Jerzy Mirecki
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleDirector-Finance
Correspondence Address139 Elm Road
New Malden
Surrey
KT3 3HP
Director NameMr Michael Brookhall Shuker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Correspondence AddressCasemates Wallop Road
Grateley
Andover
Hampshire
SP11 7EB
Director NameBrenda Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(27 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 January 2003)
RoleFinancial Assistant
Correspondence Address3 Glebe Way
Wisborough Green
West Sussex
RH14 0EA

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
3 September 2008Appointment of a voluntary liquidator (1 page)
29 August 2008Declaration of solvency (4 pages)
29 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o ince & co, international house, 1 st katharine's way london E1W 1UN (1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2008Memorandum and Articles of Association (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Registered office changed on 25/01/07 from: c/o ince & co, international house, 1 st katharine's way london E1W 1UN (1 page)
25 January 2007Return made up to 03/01/07; full list of members (2 pages)
25 January 2007Location of register of members (1 page)
20 March 2006New director appointed (1 page)
10 February 2006Registered office changed on 10/02/06 from: knollys house 11 byward street london EC3R 5EN (1 page)
10 February 2006Return made up to 03/01/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 February 2005Return made up to 03/01/05; full list of members (6 pages)
21 January 2005Full accounts made up to 31 December 2003 (9 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 January 2004Return made up to 03/01/04; full list of members (6 pages)
6 January 2004Full accounts made up to 31 December 2002 (9 pages)
25 January 2003Director resigned (1 page)
21 January 2003Return made up to 03/01/03; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
15 January 2002Return made up to 03/01/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
16 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 April 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 December 1998Return made up to 03/01/99; full list of members (6 pages)
23 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 March 1998Registered office changed on 11/03/98 from: barrett house savoy close andover hampshire SP10 2HZ (1 page)
23 January 1998Return made up to 03/01/98; full list of members (6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
3 March 1997Full accounts made up to 31 December 1996 (13 pages)
15 January 1997Return made up to 03/01/97; no change of members (4 pages)
28 May 1996Full accounts made up to 31 December 1995 (13 pages)
22 May 1996Director resigned (1 page)
2 February 1996Return made up to 03/01/96; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (13 pages)
15 August 1991Company name changed seachem tankers (uk) LTD.\certificate issued on 10/08/91 (2 pages)
8 August 1991Company name changed ceres chemical tankers LIMITED\certificate issued on 09/08/91 (2 pages)
8 August 1990New director appointed (2 pages)
7 February 1990Return made up to 03/01/90; full list of members (6 pages)
7 February 1990Full group accounts made up to 31 December 1988 (17 pages)
19 September 1989New secretary appointed (2 pages)
1 September 1989Company name changed canadian pacific bulkship servic es LIMITED\certificate issued on 04/09/89 (2 pages)
16 August 1989New director appointed (2 pages)
14 July 1989Director resigned;new director appointed (2 pages)
13 July 1989Registered office changed on 13/07/89 from: 62-65 trafalgar square london WC2N 5DY (1 page)
13 December 1988Registered office changed on 13/12/88 from: southside 105 victoria st london SW1E 60T (1 page)
2 September 1987Full group accounts made up to 31 December 1986 (14 pages)
9 August 1986Group of companies' accounts made up to 31 December 1985 (12 pages)
11 August 1983Memorandum and Articles of Association (16 pages)
21 July 1983Company name changed\certificate issued on 21/07/83 (2 pages)
10 June 1983Resolution passed on (17 pages)
9 June 1983Annual return made up to 02/06/83 (4 pages)
11 April 1975Certificate of incorporation (1 page)