Company NameSeasystems International Freight Limited
Company StatusDissolved
Company Number01938545
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roy Woodard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1985(1 week, 3 days after company formation)
Appointment Duration20 years, 4 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address8 Cannons Lane
Fyfield
Ongar
Essex
CM5 0SE
Director NameMr Gareth Price
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1985(2 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Secretary NameMr Roy Woodard
NationalityBritish
StatusClosed
Appointed09 August 1991(5 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address8 Cannons Lane
Fyfield
Ongar
Essex
CM5 0SE

Location

Registered Address2nd Floor
Grover House
Grover Walk Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£2,101,884
Gross Profit£245,949
Net Worth£223,091
Cash£115,712
Current Liabilities£939,990

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2005Receiver's abstract of receipts and payments (2 pages)
4 April 2005Receiver ceasing to act (2 pages)
26 August 2004Receiver's abstract of receipts and payments (2 pages)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
1 October 2002Receiver's abstract of receipts and payments (3 pages)
18 September 2001Receiver's abstract of receipts and payments (3 pages)
27 October 2000Administrative Receiver's report (18 pages)
9 August 2000Appointment of receiver/manager (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
31 August 1999Return made up to 09/08/99; full list of members (6 pages)
19 October 1998Return made up to 09/08/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 September 1996 (13 pages)
19 August 1997Return made up to 09/08/97; no change of members (4 pages)
15 May 1997Full accounts made up to 30 September 1995 (13 pages)
31 July 1996Return made up to 09/08/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 September 1994 (13 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)