Company NameSeas (Holdings) Limited
Company StatusDissolved
Company Number03362866
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin Howard Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlewins
Perry Green
Much Hadham
Hertfordshire
SG10 6DZ
Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed10 February 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 10 October 2006)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameMr Derek Edward Sumpter
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2004)
RoleHaulier
Correspondence Address3 Robins Cottages
Green Farm Lane Shorne
Gravesend
Kent
DA12 3HG
Director NameMrs Maureen Sumpter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 11 February 2004)
RoleAdmin Manager
Correspondence Address3 Robin Cottage
Shorne
Gravesend
Kent
Da12
Director NameMr Paul Sumpter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2004)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address8 Regents Court 58 Albemarle Rd
Beckenham
Kent
BR3 5HR
Secretary NameGary Anthony Dolden
NationalityBritish
StatusResigned
Appointed08 May 1997(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 11 February 2004)
RoleAdmin Manager
Correspondence AddressTudor Cottage 82 Ryarsh Road
Birling
West Malling
Kent
ME19 5JR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTower Wharf
Lower Road
Northfleet
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£410,097
Gross Profit£285,445
Net Worth£1,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
28 April 2006Full accounts made up to 30 September 2005 (15 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Full accounts made up to 30 September 2004 (14 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
3 June 2004Return made up to 01/05/04; full list of members (9 pages)
23 April 2004Director resigned (1 page)
21 April 2004Full accounts made up to 30 June 2003 (10 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: tower wharf lower road northfleet kent DA11 9BD (1 page)
12 March 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
26 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (1 page)
23 February 2004New secretary appointed (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: aston house dudley road tunbridge wells kent TN1 1LF (1 page)
31 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 January 2003Amended full accounts made up to 30 June 2002 (11 pages)
21 November 2002Full accounts made up to 30 June 2002 (10 pages)
29 April 2002Return made up to 01/05/02; full list of members (7 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
11 May 2001Return made up to 01/05/01; full list of members (7 pages)
28 December 2000Full accounts made up to 30 June 2000 (10 pages)
23 June 2000Return made up to 01/05/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 June 1999 (10 pages)
13 May 1999Return made up to 01/05/99; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (11 pages)
20 May 1998Return made up to 01/05/98; full list of members (6 pages)
24 October 1997Particulars of mortgage/charge (7 pages)
30 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
30 July 1997Ad 21/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 May 1997Incorporation (14 pages)