Company NameSeamark UK Limited
Company StatusDissolved
Company Number02595550
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Carrol
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 25 Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameDolores McCarthy
NationalityIrish
StatusClosed
Appointed01 August 1995(4 years, 4 months after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleCompany Director
Correspondence Address7 Jordan Close
Sanderstead
Surrey
CR2 0JW
Secretary NameMr Peter Rose
NationalityBritish
StatusResigned
Appointed06 June 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameLaurie Edward Little
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleFish Merchant
Correspondence AddressEaster Quartains
Drumoak
Banchory
Kincardineshire
AB31 3EQ
Scotland
Director NameRobert John Angell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressBadgeley Barn Meadow Rise
Bournville
Birmingham
B30 1UZ
Secretary NameKatie Maria Grant
NationalityBritish
StatusResigned
Appointed05 April 1993(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1995)
RoleSecretary
Correspondence Address5 Red Lane Cottages
Limpsfield
Oxted
Surrey
RH8 0RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Russia Court East
Onega Gate
Rotherhithe
London
SE16 1PR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
27 March 1996Application for striking-off (1 page)
15 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Director resigned (2 pages)
18 April 1995Return made up to 26/03/95; no change of members (4 pages)