Company NameH.W. Seitz And Sons Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number02177286
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(16 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameJeffrey Richard Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 July 2002)
RoleMarketing Director
Correspondence AddressGreenway Cottage
2 Parkland Close
Sevenoaks
Kent
TN13 1SL
Director NameMr Roger James Melody
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleFinancial Director
Correspondence Address30 Highfield Road
Purley
Surrey
CR8 2JG
Director NameJohn William Redington
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address19 Welcomes Road
Kenley
Surrey
CR8 5HA
Director NameStephen Edward Surridge
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleDirector - Wholesale Newsagent
Correspondence Address79 Rook Lane
Caterham
Surrey
CR3 5BN
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 10TH floor, north wing!, A m p house, dingwall, croydon, surrey,CR0 9XA. (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 June 2004Return made up to 29/05/04; full list of members (6 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
21 June 2003Return made up to 29/05/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 28 September 2002 (5 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Accounts for a dormant company made up to 29 September 2001 (5 pages)
1 July 2002Return made up to 29/05/02; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 2 October 1999 (4 pages)
18 July 2000Return made up to 29/05/00; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
9 July 1999Director resigned (1 page)
2 July 1999Return made up to 29/05/99; full list of members (6 pages)
8 October 1998Director resigned (1 page)
23 July 1998Accounts for a dormant company made up to 27 September 1997 (4 pages)
3 July 1998Return made up to 29/05/98; no change of members (4 pages)
24 July 1997Accounts for a dormant company made up to 29 September 1996 (4 pages)
28 June 1997Return made up to 29/05/97; no change of members (4 pages)
22 July 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
1 July 1996Return made up to 29/05/96; full list of members (7 pages)
11 July 1995Accounts for a dormant company made up to 29 January 1995 (4 pages)
26 June 1995Return made up to 29/05/95; full list of members (9 pages)
1 May 1995Accounting reference date shortened from 31/01 to 30/09 (1 page)