Company NameSea Recoveries Limited
Company StatusDissolved
Company Number03088556
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameGlenn Loxton
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 1996(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2003)
RoleEngineer
Correspondence AddressRose Farm House
Ovington
Thetford
Norfolk
IP25 6SA
Secretary NameTimothy John Harrop Bryant
NationalityBritish
StatusClosed
Appointed20 February 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address7 Bertram Cottages
Wimbledon
London
SW19 1LQ
Director NameCharles Patrick Crichton Stuart
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleSalvage Consultant
Correspondence AddressFerry Cottage
Little Stoke
Wallingford
Oxfordshire
OX10 6AX
Director NameOliver Ronald Howel Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleFinancier
Correspondence Address21 Tonsley Road
London
SW18 1BG
Secretary NameOliver Ronald Howel Williams
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleFinancier
Correspondence Address21 Tonsley Road
London
SW18 1BG
Director NameFNCS Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
30 September 2002Return made up to 07/08/02; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 September 2001Return made up to 07/08/01; full list of members (5 pages)
19 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 October 2000Registered office changed on 27/10/00 from: 22 woodstock street london W1R 1HF (1 page)
11 September 2000Return made up to 07/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
17 September 1999Return made up to 07/08/99; full list of members (6 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
24 November 1998Full accounts made up to 31 August 1997 (10 pages)
21 September 1998Return made up to 07/08/98; full list of members (6 pages)
25 February 1998Director resigned (1 page)
8 September 1997Registered office changed on 08/09/97 from: c/o hinchcliffe cottrell 94 whiteladies road clifton bristol BS8 2QX (1 page)
20 August 1997Full accounts made up to 31 August 1996 (8 pages)
26 November 1996New director appointed (3 pages)
20 October 1996Registered office changed on 20/10/96 from: 141 whiteladies road bristol avon BS8 1QB (1 page)
20 October 1996Return made up to 07/08/96; full list of members (6 pages)
17 October 1996Ad 30/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1996Ad 01/10/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 129 queen street cardiff CF1 4BJ (1 page)