Company NameS.Seymour(Electrics)Limited
DirectorJean Marian Seymour
Company StatusActive
Company Number00711617
CategoryPrivate Limited Company
Incorporation Date27 December 1961(62 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Marian Seymour
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Grub Street
Limpsfield
Surrey
RH8 0SH
Secretary NameMrs Jean Marian Seymour
NationalityBritish
StatusCurrent
Appointed01 June 1992(30 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunridge
Grub Street
Limpsfield
Surrey
RH8 0SH
Director NameGerald Syers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 August 2007)
RoleElectrical Engineer
Correspondence Address132 Brighton Road
Hooley
Coulsdon
Surrey
CR5 2ND
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
Correspondence Address84-86 Baker Street
London
W1M 1DL

Location

Registered Address50 Glentham Road
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

999 at £1J.m. Seymour
99.90%
Ordinary
1 at £1Mrs R. Seymour-willcox
0.10%
Ordinary

Financials

Year2014
Net Worth£13,559
Cash£213
Current Liabilities£3,441

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due5 June 2017 (overdue)

Filing History

20 February 2019Restoration by order of the court (3 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-19
  • GBP 1,000
(4 pages)
14 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Director's details changed for Jean Marian Seymour on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Jean Marian Seymour on 1 January 2010 (1 page)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jean Marian Seymour on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Jean Marian Seymour on 1 January 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2009Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Director resigned (1 page)
24 May 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 22/05/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 May 2003Return made up to 22/05/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 May 1999Return made up to 22/05/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
15 June 1998Return made up to 22/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 July 1997Return made up to 22/05/97; full list of members (6 pages)
17 April 1997Registered office changed on 17/04/97 from: 39A welbeck street london W1M 7HF (1 page)
26 March 1997Auditor's resignation (1 page)
9 December 1996Full accounts made up to 30 June 1996 (9 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
9 January 1996Full accounts made up to 30 June 1995 (8 pages)
24 May 1995Return made up to 22/05/95; full list of members (6 pages)
27 December 1961Incorporation (14 pages)