Company NameSea Shipping Line Limited
Company StatusDissolved
Company Number03543594
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Michael Rogers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6a Pilcox Hall Lane
Tendring
Essex
CO16 0DN
Secretary NameAnita Rogers
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6a Pilcox Hall Lane
Tendring
Clacton On Sea
Essex
CO16 0DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,203
Cash£22,976
Current Liabilities£118,855

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
16 March 2004Return made up to 08/04/03; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 May 2002Return made up to 08/04/02; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 May 2001Return made up to 08/04/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Return made up to 08/04/99; full list of members (6 pages)
17 June 1998Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)