Company NameSeymour And Son Limited
DirectorsNeil Fcfadgen Seymour and Shaun Antony Seymour
Company StatusDissolved
Company Number02946747
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNeil Fcfadgen Seymour
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address30 Winters Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6YB
Director NameShaun Antony Seymour
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleDirector/Company Secretary
Correspondence Address30 Winters Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6YB
Secretary NameShaun Antony Seymour
NationalityBritish
StatusCurrent
Appointed11 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleDirector/Company Secretary
Correspondence Address30 Winters Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6YB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 November 2003Dissolved (1 page)
12 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
27 November 2000Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
29 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
30 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1997Appointment of a voluntary liquidator (1 page)
30 December 1996Registered office changed on 30/12/96 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
29 November 1996Registered office changed on 29/11/96 from: 30 winters way holmer green high wycombe buckinghamshire HP15 6YB (1 page)
12 September 1996Return made up to 08/07/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)