Company NameSerac & Co (Shipping) Limited
Company StatusDissolved
Company Number02826705
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameDouglas MacDonald Murdoch
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeaumont
14 Dittons Road
Eastbourne
East Sussex
BN21 1DW
Secretary NameValerie Ethel Benson
NationalityBritish
StatusClosed
Appointed14 June 1999(6 years after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address43 Drake Road
Laindon
Basildon
Essex
SS15 5YB
Director NameDouglas Noel Victor Murdoch
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993
Appointment Duration6 years, 1 month (resigned 29 June 1999)
RoleRetired
Correspondence Address46 Bancroft Road
Bexhill-On-Sea
East Sussex
TN39 4AG
Secretary NameDulcinea Murdoch
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBeaumont
14 Dittons Road
Eastbourne
East Sussex
BN21 1DW

Location

Registered AddressC/O Hunt Smee & Co
Southgate House
88 Town Square Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth£168,079
Cash£13,441
Current Liabilities£40,838

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
18 June 2002Application for striking-off (1 page)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Director resigned (1 page)
28 June 1999Secretary resigned (2 pages)
28 June 1999Return made up to 14/06/99; full list of members (6 pages)
28 June 1999New secretary appointed (2 pages)
26 October 1998Full accounts made up to 30 June 1998 (8 pages)
6 July 1998Return made up to 14/06/98; full list of members (6 pages)
24 October 1997Full accounts made up to 30 June 1997 (8 pages)
17 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1996Full accounts made up to 30 June 1996 (9 pages)
12 June 1996Return made up to 14/06/96; no change of members (4 pages)
9 January 1996Registered office changed on 09/01/96 from: northgate house high pavement town square basildon, essex SS14 1EA (1 page)
23 October 1995Full accounts made up to 30 June 1995 (12 pages)
3 July 1995Return made up to 14/06/95; full list of members (6 pages)