Company NameSeaward Technology Limited
Company StatusDissolved
Company Number01972254
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 4 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Charles Albert Edge Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleMarine Consultant
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Secretary NameJohn Charles Albert Edge Trickey
NationalityBritish
StatusClosed
Appointed23 January 1996(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameAnthony Albert Denton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMarine Consultant
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA

Location

Registered Address131 Aldersgate Street
London
EC1A 4EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
27 August 1999Return made up to 01/08/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 September 1998Return made up to 01/08/98; no change of members (4 pages)
12 January 1998Director resigned (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 August 1997Return made up to 01/08/97; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
16 November 1995Return made up to 01/08/95; no change of members (4 pages)