Company NameSeymour Projects Limited
Company StatusDissolved
Company Number03157624
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Sebastian Culme-Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio House
71 Becklow Road
London
W12 9HH
Secretary NameJoanna Susan Culme-Seymour
NationalityBritish
StatusClosed
Appointed01 December 1998(2 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 30 January 2015)
RoleTherapist
Correspondence Address45 Unthank Road
Norwich
Norfolk
NR2 2PB
Director NameSimon Jonathan Pumfrey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleRetail Project Director
Correspondence Address28 Dublin Street
Flat 2(L)
Edinburgh
Midlothian
EH3 6NN
Scotland
Secretary NameJohn Sebastian Culme-Seymour
NationalityBritish
StatusResigned
Appointed05 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleCompany Director
Correspondence Address14 Park Lane
Norwich
Norfolk
NR2 3EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.seymourprojects.co.uk
Email address[email protected]
Telephone020 87400724
Telephone regionLondon

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1John Culme Seymour
100.00%
Ordinary

Financials

Year2014
Turnover£619,107
Gross Profit£133,202
Net Worth£638,526
Cash£594,031
Current Liabilities£16,749

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
30 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
16 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (4 pages)
16 September 2014Liquidators statement of receipts and payments to 3 September 2014 (4 pages)
16 September 2014Liquidators' statement of receipts and payments to 3 September 2014 (4 pages)
16 September 2014Liquidators statement of receipts and payments to 3 September 2014 (4 pages)
10 September 2013Declaration of solvency (3 pages)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Declaration of solvency (3 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for John Sebastian Culme-Seymour on 1 October 2009 (2 pages)
4 February 2010Director's details changed for John Sebastian Culme-Seymour on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for John Sebastian Culme-Seymour on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
16 October 2006 (8 pages)
16 October 2006 (8 pages)
16 February 2006Return made up to 04/02/06; full list of members (6 pages)
16 February 2006Return made up to 04/02/06; full list of members (6 pages)
9 November 2005 (8 pages)
9 November 2005 (8 pages)
14 February 2005Return made up to 04/02/05; full list of members (6 pages)
14 February 2005Return made up to 04/02/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 April 2004Return made up to 12/02/04; full list of members (6 pages)
20 April 2004Return made up to 12/02/04; full list of members (6 pages)
31 October 2003 (8 pages)
31 October 2003 (8 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (6 pages)
7 November 2002Registered office changed on 07/11/02 from: aston & co 103 moore park road fulham london SW6 2DA (1 page)
7 November 2002Registered office changed on 07/11/02 from: aston & co 103 moore park road fulham london SW6 2DA (1 page)
5 November 2002 (7 pages)
5 November 2002 (7 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
9 May 2001 (3 pages)
9 May 2001 (3 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
21 June 2000 (4 pages)
21 June 2000 (4 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
22 February 2000Return made up to 12/02/00; full list of members (6 pages)
29 October 1999 (4 pages)
29 October 1999 (4 pages)
1 March 1999Director resigned (1 page)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
31 October 1998 (3 pages)
31 October 1998 (3 pages)
31 March 1998Return made up to 12/02/98; no change of members (4 pages)
31 March 1998Return made up to 12/02/98; no change of members (4 pages)
17 November 1997Registered office changed on 17/11/97 from: newman sumpter & co 104 victoria road diss norfolk IP22 3JG (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: newman sumpter & co 104 victoria road diss norfolk IP22 3JG (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
12 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Accounting reference date notified as 31/12 (1 page)
28 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed (2 pages)
12 February 1996Incorporation (17 pages)
12 February 1996Incorporation (17 pages)