Company NameSeawaves Shipping Services (UK) Limited
Company StatusDissolved
Company Number02803728
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ronald Howard Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(1 day after company formation)
Appointment Duration10 years, 3 months (closed 15 July 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address118 Quinton Road
Needham Market
Ipswich
Suffolk
IP6 8TH
Secretary NameMr Bernard Godfrey Baker
NationalityBritish
StatusClosed
Appointed26 March 1993(1 day after company formation)
Appointment Duration10 years, 3 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dales Court
Dales Road
Ipswich
Suffolk
IP1 4JR
Director NameMr Stephen Greenwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 15 July 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address114 Brewhouse Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8AH
Director NameAngela Kathleen Hough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleConsultant
Correspondence Address34 The Street
Melton
Woodbridge
Suffolk
IP12 1PW
Secretary NameNorma Patricia Hutt
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleSecretary
Correspondence Address1 Sandy Hilllane
Ipswich
Suffolk
IP3 0JB

Location

Registered AddressThe Finsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£611
Current Liabilities£623

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 May 2002Return made up to 25/03/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 25/03/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 May 1998Return made up to 25/03/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Registered office changed on 27/01/97 from: the finsbury business centre 40 bowling green lane london EC1R 0NE (1 page)
19 November 1996New director appointed (2 pages)
12 November 1996Registered office changed on 12/11/96 from: 26 fore street ipswich suffolk IP4 1JU (1 page)
15 April 1996Return made up to 25/03/96; no change of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)