Company NameSeabridge Shipbroking And Agencies Limited
Company StatusDissolved
Company Number03222832
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

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

Directors

Director NamePeter John Stephen McHale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham Lodge Mount Park Road
Harrow On The Hill
Middlesex
HA1 3LD
Director NameNicholas Charles Dean
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2001)
RoleMaritime Consultant
Country of ResidenceMonaco
Correspondence AddressVilla Loretta
25 Bd D'Italie
Monte Carlo
Mc98000
Secretary NameNicholas Charles Dean
NationalityBritish
StatusClosed
Appointed31 May 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2001)
RoleMaritime Consultant
Country of ResidenceMonaco
Correspondence AddressVilla Loretta
25 Bd D'Italie
Monte Carlo
Mc98000
Secretary NameJacqueline Ann De Maria
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Watling Court
Elstree Hill
Elstree
Hertfordshire
WD6 3ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPremier House
309 Ballards Lane
North Finchley
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Return made up to 10/07/99; no change of members (4 pages)
12 October 1999Compulsory strike-off action has been discontinued (1 page)
6 October 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 October 1999Secretary resigned (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 42 bow lane cheapside london EC4M 9DP (1 page)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (13 pages)