Company NameSea Transport Services Limited
Company StatusDissolved
Company Number03792850
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Kenneth Franklin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(16 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (closed 16 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Director NameDr William Trevor Moses
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterbourne Cottage
Rushett Lane Norton
Faversham
Kent
ME13 0SG
Secretary NameMr Arthur Kenneth Franklin
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Director NameStuart Edward Ballantyne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1999(6 days after company formation)
Appointment Duration15 years, 8 months (resigned 06 March 2015)
RoleMarine Consultant
Country of ResidenceAustralia
Correspondence Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
Secretary NameDr William Trevor Moses
NationalityBritish
StatusResigned
Appointed05 November 1999(4 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterbourne Cottage
Rushett Lane Norton
Faversham
Kent
ME13 0SG

Location

Registered Address2nd Floor 10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1W.t. Moses
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
4 November 2015Termination of appointment of William Trevor Moses as a secretary on 1 November 2015 (1 page)
4 November 2015Termination of appointment of William Trevor Moses as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of William Trevor Moses as a director on 1 November 2015 (1 page)
4 November 2015Appointment of Mr Arthur Kenneth Franklin as a director on 1 November 2015 (2 pages)
4 November 2015Termination of appointment of William Trevor Moses as a secretary on 1 November 2015 (1 page)
4 November 2015Appointment of Mr Arthur Kenneth Franklin as a director on 1 November 2015 (2 pages)
24 June 2015Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Stuart Edward Ballantyne on 21 June 2010 (2 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Stuart Edward Ballantyne on 21 June 2010 (2 pages)
7 August 2009Return made up to 21/06/09; full list of members (3 pages)
7 August 2009Return made up to 21/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
2 October 2008Return made up to 21/06/08; full list of members (3 pages)
2 October 2008Return made up to 21/06/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from duane morris solicitors 4 chiswell street london EC1Y 4UP (1 page)
19 September 2008Registered office changed on 19/09/2008 from duane morris solicitors 4 chiswell street london EC1Y 4UP (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
19 August 2007Return made up to 21/06/07; no change of members (7 pages)
19 August 2007Return made up to 21/06/07; no change of members (7 pages)
28 July 2006Return made up to 21/06/06; full list of members (7 pages)
28 July 2006Return made up to 21/06/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
18 July 2005Return made up to 21/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 September 2003Registered office changed on 17/09/03 from: gold mann and co 80 fleet street london EC4Y 1NA (1 page)
17 September 2003Registered office changed on 17/09/03 from: gold mann and co 80 fleet street london EC4Y 1NA (1 page)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
10 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 July 2002Return made up to 21/06/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2001Return made up to 21/06/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
20 September 2000Registered office changed on 20/09/00 from: 54 harbour parade ramsgate kent CT11 8LN (1 page)
20 September 2000Registered office changed on 20/09/00 from: 54 harbour parade ramsgate kent CT11 8LN (1 page)
6 July 2000Return made up to 21/06/00; full list of members (6 pages)
6 July 2000Return made up to 21/06/00; full list of members (6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 6 saffrons park eastbourne east sussex BN20 7UX (1 page)
26 October 1999Registered office changed on 26/10/99 from: 6 saffrons park eastbourne east sussex BN20 7UX (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
29 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 June 1999Incorporation (15 pages)
21 June 1999Incorporation (15 pages)