Company NameSeymour Pierce Capital Management Limited
Company StatusDissolved
Company Number04057273
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameIngrid Blumberg
NationalityIrish
StatusClosed
Appointed04 June 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed02 November 2000(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed15 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
31 Southampton Row
London
WC1B 5HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2003Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 February 2003Application for striking-off (1 page)
30 August 2002Director's particulars changed (1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 June 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
19 February 2002Director's particulars changed (1 page)
20 September 2001Return made up to 22/08/01; full list of members (6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (3 pages)
6 April 2001New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)