Company NameSeymac Automaton Limited
Company StatusDissolved
Company Number02886119
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameTony Durnford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(4 months after company formation)
Appointment Duration26 years (closed 12 May 2020)
RoleManaging Director
Correspondence AddressDornden
Langton Road
Tunbridge Wells
Kent
TN3 0BA
Director NameMark David Matthams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(9 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 12 May 2020)
RoleFinance Director
Correspondence Address42 Stanford Road
Grays
Essex
RM16 4XS
Secretary NameMark David Matthams
NationalityBritish
StatusClosed
Appointed24 May 2004(10 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 12 May 2020)
RoleFinance Director
Correspondence Address42 Stanford Road
Grays
Essex
RM16 4XS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994
Appointment Duration1 day (resigned 11 January 1994)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 1994
Appointment Duration1 day (resigned 11 January 1994)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Peter Anthony Spokes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PH
Secretary NameMr Kevin Werren
NationalityEnglish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Pine Ridge
Tonbridge
Kent
TN10 3LL
Secretary NameDavid Anthony Byrne
NationalityBritish
StatusResigned
Appointed12 May 1994(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address21 Chillerton Road
London
SW17 9BE
Secretary NameMr Peter Anthony Spokes
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2004)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PH

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2003
Turnover£11,213,000
Gross Profit£1,350,000
Net Worth£682,000
Cash£695,000
Current Liabilities£8,912,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

11 August 2000Delivered on: 15 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2005Registered office changed on 29/09/05 from: manorway house the manorway stanford le hope essex SS17 9PS (1 page)
29 September 2005Registered office changed on 29/09/05 from: manorway house the manorway stanford le hope essex SS17 9PS (1 page)
26 September 2005Appointment of a liquidator (1 page)
26 September 2005Appointment of a liquidator (1 page)
29 July 2005Order of court to wind up (3 pages)
29 July 2005Order of court to wind up (3 pages)
5 April 2005Auditor's resignation (1 page)
5 April 2005Auditor's resignation (1 page)
23 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
6 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
6 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
24 March 2004Return made up to 11/01/04; no change of members (7 pages)
24 March 2004Return made up to 11/01/04; no change of members (7 pages)
28 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
28 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
17 April 2003Return made up to 11/01/03; full list of members (7 pages)
17 April 2003Return made up to 11/01/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
26 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 11/01/01; full list of members (6 pages)
30 March 2001Return made up to 11/01/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
13 March 2000Return made up to 11/01/00; full list of members (6 pages)
13 March 2000Return made up to 11/01/00; full list of members (6 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
21 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 May 1999Full accounts made up to 31 March 1998 (9 pages)
24 May 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 1999New secretary appointed (2 pages)
10 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
10 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 March 1997Return made up to 11/01/97; full list of members (6 pages)
13 March 1997Return made up to 11/01/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Full accounts made up to 31 March 1996 (8 pages)
23 July 1996Registered office changed on 23/07/96 from: 7 cannon lane tonbridge kent TN9 1PP (1 page)
23 July 1996Registered office changed on 23/07/96 from: 7 cannon lane tonbridge kent TN9 1PP (1 page)
27 March 1996Full accounts made up to 31 March 1995 (9 pages)
27 March 1996Full accounts made up to 31 March 1995 (9 pages)
15 March 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 January 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)