Company NameSerac Maritime Crewing Limited
Company StatusDissolved
Company Number03357464
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameJason Dean Firth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Fuchsia Close
Rush Green
Romford
Essex
RM7 0YZ
Secretary NameMrs Kim Helen Read
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Barnyard Great Berry Farm
Langdon Hill
Basildon
Essex
SS16 6SW
Director NameMr Derrick Norman Arnold Hare
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Brook Meadows
Tiptree
Colchester
Essex
CO5 0QF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvon House
19a Spital Road
Maldon
Essex
CM9 6DY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£2,271
Cash£2,364
Current Liabilities£738

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001Application for striking-off (1 page)
15 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
3 December 1999Director resigned (1 page)
7 May 1999Return made up to 22/04/99; no change of members (4 pages)
30 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
14 May 1998Return made up to 22/04/98; full list of members (6 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: international house 31 church road hendon london NW4 4EB (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
22 April 1997Incorporation (17 pages)