Company NameSeacon Holdings Limited
Company StatusDissolved
Company Number02022734
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 10 months ago)
Dissolution Date22 November 2005 (18 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 NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusClosed
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 22 November 2005)
RoleShipping Agent/Company Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 November 2005)
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
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1996)
RoleAccountant/Company Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameLord Parry Of Neyland Gordon Samuel David Parry
Date of BirthNovember 1925 (Born 98 years ago)
NationalityWelsh
StatusResigned
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1997)
RolePeer Of The Realm/Company Director
Correspondence AddressWillowmead 52 Port Lion
Llangwm
Haverfordwest
Pembrokeshire
SA62 4JT
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleShipbroker/Company Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed15 April 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMr Samuel Edward Nelson Pollock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleCompany Chairman/Director
Correspondence AddressThe Coppice
Sunnydale Farnborough Park
Orpington
Kent
BR6 8LY
Director NameCornelius John Spruyt
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleMaritime Consultant
Correspondence Address70 Lee Park
Blackheath
London
SE3 9HZ

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

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Application for striking-off (1 page)
8 June 2005Accounts 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 2004Accounts made up to 30 September 2003 (8 pages)
23 April 2004Return made up to 13/04/04; full list of members (7 pages)
14 July 2003Accounts made up to 30 September 2002 (12 pages)
3 June 2003Return made up to 13/04/03; no change of members (7 pages)
18 June 2002Return made up to 13/04/02; bulk list available separately (7 pages)
3 May 2002Accounts made up to 30 September 2001 (13 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
6 November 2001Declaration of assistance for shares acquisition (4 pages)
29 October 2001Application for reregistration from PLC to private (1 page)
29 October 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Re-registration of Memorandum and Articles (11 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
9 May 2001Return made up to 13/04/01; bulk list available separately (8 pages)
27 April 2001Full group accounts made up to 30 September 2000 (27 pages)
9 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2000Return made up to 13/04/00; bulk list available separately (8 pages)
8 May 2000Full group accounts made up to 30 September 1999 (26 pages)
21 April 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 May 1999Return made up to 13/04/99; bulk list available separately (12 pages)
15 April 1999Full group accounts made up to 30 September 1998 (26 pages)
23 October 1998£ ic 2749803/2743803 25/09/98 £ sr [email protected]=6000 (1 page)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page)
5 May 1998Return made up to 13/04/98; bulk list available separately (14 pages)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 April 1998Full group accounts made up to 30 September 1997 (22 pages)
16 December 1997Director's particulars changed (1 page)
30 April 1997Return made up to 13/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 1997Full group accounts made up to 30 September 1996 (23 pages)
6 April 1997Director resigned (1 page)
6 April 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
26 November 1996New director appointed (2 pages)
18 November 1996Director's particulars changed (1 page)
15 November 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 July 1996Memorandum and Articles of Association (62 pages)
11 June 1996Return made up to 13/04/96; bulk list available separately (11 pages)
16 April 1996Listing of particulars (82 pages)
11 April 1996Accounts made up to 30 September 1995 (24 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 August 1995Ad 24/07/95--------- £ si [email protected]=247985 £ ic 2477704/2725689 (2 pages)
2 August 1995Particulars of contract relating to shares (4 pages)
16 May 1995Return made up to 13/04/95; bulk list available separately (12 pages)
9 March 1995Full group accounts made up to 30 September 1994 (20 pages)