Company NameSeymour Project Management Limited
Company StatusDissolved
Company Number02265046
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Sebastian Culme-Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 01 April 2003)
RoleProject Manager
Correspondence Address14 Park Lane
Norwich
Norfolk
NR2 3EE
Secretary NameJoanna Susan Culme-Seymour
NationalityBritish
StatusClosed
Appointed16 April 2000(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address14 Park Lane
Norwich
NR2 3EE
Director NameCarolyn Elizabeth Rush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 1998)
RoleSecretary
Correspondence AddressHill House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TE
Director NameMichael John Rush
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 16 April 2000)
RoleManaging Director/Principal
Correspondence AddressHill House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TE
Secretary NameCarolyn Elizabeth Rush
NationalityBritish
StatusResigned
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressHill House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TE
Secretary NameJohn Sebastian Culme-Seymour
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2000)
RoleCompany Director
Correspondence Address14 Park Lane
Norwich
Norfolk
NR2 3EE

Location

Registered Address103 Moore Park Road
Fulham
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,352
Cash£2,448
Current Liabilities£71,859

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
15 May 2001Return made up to 15/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 June 2000Director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
25 April 2000Return made up to 15/04/00; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
2 January 1998Full accounts made up to 31 December 1996 (10 pages)
13 May 1997Return made up to 15/04/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 April 1996Return made up to 15/04/96; no change of members (4 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 15/04/95; no change of members (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)