Company NameSea Transit Limited
Company StatusDissolved
Company Number01452411
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 6 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Peter John Gould
NationalityBritish
StatusClosed
Appointed06 June 1994(14 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mayfair Avenue
Ilford
Essex
IG1 3DH
Director NameMr Peter John Gould
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(15 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mayfair Avenue
Ilford
Essex
IG1 3DH
Director NameAbraham Chelbin
Date of BirthMay 1941 (Born 83 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 1997(17 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 08 December 2009)
RoleManager
Correspondence Address7-9 Pal Yam Avenue
Pob 1723
Hafia 31016
Israel
Director NameNorman Crew
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(12 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 July 2003)
RoleCompany Director
Correspondence Address108 Coverts Road
Claygate
Esher
Surrey
KT10 0LJ
Director NameMr Philip Miles Pennell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 15 June 2000)
RoleOperations Manager
Correspondence Address22 Ronnerdy Close
Weybridge
Surrey
KT13 9SB
Director NameMr Michael David Robinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 June 1995)
RoleSolicitor
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameLeslie Arthur Hedley Johnson
NationalityBritish
StatusResigned
Appointed13 June 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address14 Knightwood Crescent
New Malden
Surrey
KT3 5JR
Director NameMr Dov Caspi
Date of BirthJune 1932 (Born 91 years ago)
NationalityIsraeli
StatusResigned
Appointed17 April 1997(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1997)
RoleManager
Correspondence Address97 The Vale
London
NW11 8TJ

Location

Registered Address102 Mayfair Avenue
Ilford
Essex
IG1 3DH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,000
Net Worth-£33,132,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2007Return made up to 01/05/07; full list of members (2 pages)
23 October 2006Return made up to 01/05/06; full list of members (2 pages)
6 February 2006Group of companies' accounts made up to 31 December 2004 (11 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Return made up to 01/05/05; full list of members (2 pages)
1 March 2005Group of companies' accounts made up to 31 December 2003 (13 pages)
24 December 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts made up to 31 December 2002 (13 pages)
13 October 2003Return made up to 01/05/02; full list of members (6 pages)
16 September 2003Director resigned (1 page)
16 September 2003Return made up to 01/05/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
26 November 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 March 2002Return made up to 01/05/01; full list of members (6 pages)
9 October 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
20 June 2000Director resigned (1 page)
14 March 2000Full group accounts made up to 31 December 1999 (13 pages)
25 May 1999Return made up to 01/05/99; full list of members (7 pages)
25 May 1999Full group accounts made up to 31 December 1998 (15 pages)
2 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
7 July 1998Director resigned (1 page)
7 July 1998Return made up to 01/05/98; full list of members (7 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Full group accounts made up to 31 December 1997 (16 pages)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Return made up to 01/05/97; full list of members (7 pages)
28 June 1997New director appointed (2 pages)
6 April 1997Full group accounts made up to 31 December 1996 (16 pages)
3 December 1996Full group accounts made up to 31 December 1995 (15 pages)
29 July 1996Return made up to 13/06/96; full list of members (9 pages)
11 July 1995Full group accounts made up to 31 December 1994 (15 pages)
11 July 1995Return made up to 13/06/95; full list of members (7 pages)
4 October 1979Incorporation (17 pages)