UKBizDB.co.uk

W T SEYMOUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W T Seymour Limited. The company was founded 77 years ago and was given the registration number 00420431. The firm's registered office is in MILTON KEYNES. You can find them at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks. This company's SIC code is 9999 - Dormant company.

Company Information

Name:W T SEYMOUR LIMITED
Company Number:00420431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1946
End of financial year:25 February 2010
Jurisdiction:England - Wales
Industry Codes:
  • 9999 - Dormant company

Office Address & Contact

Registered Address:Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW

Secretary22 March 2011Active
Oak House, Coopers Green Lane, St. Albans, England, AL4 9HR

Director14 November 2011Active
Luminar House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Corporate Director18 June 2010Active
Barton End Priors Barton, Winchester, SO23 9QF

Secretary13 January 2000Active
14 Ebor Street, Burnley, BB10 1ER

Secretary21 August 1991Active
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE

Secretary23 December 1998Active
12 Victoria Street, Dunstable, LU6 3BA

Secretary18 June 2004Active
5 High Oaks Road, Welwyn Garden City, AL8 7BJ

Secretary01 March 2007Active
13 Moreton Road South, Round Green, Luton, LU2 0TL

Secretary24 December 2002Active
6 Tilbury Road, East Haddon, Northampton, NN6 8BX

Secretary11 July 2000Active
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW

Director22 March 2011Active
Holly Tree House, Flecknoe, CV23 8AT

Director18 June 2004Active
12 Prestwick Place, Kirkcaldy, KY2 6LG

Director-Active
The Jungle, Madingley Road, Coton, Cambridge, CB23 7PH

Director18 December 2001Active
11 Glebe Avenue, Enfield, EN2 8NZ

Director11 July 2000Active
14 Ebor Street, Burnley, BB10 1ER

Director21 August 1991Active
41 King Street, Luton, LU1 2DW

Director23 December 1998Active
22 Mansionhouse Road, Edinburgh, EH9 2JD

Director11 December 1992Active
170 Long Meadow, Bedgrove, Aylesbury, HP21 7EB

Director18 June 2004Active
21 Manor Place, Fairfield, Stockton On Tees, TS19 7HF

Director-Active
12 Victoria Street, Dunstable, LU6 3BA

Director03 November 2006Active
5 High Oaks Road, Welwyn Garden City, AL8 7BJ

Director01 March 2007Active
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS

Director-Active
Newnham Hall, Poets Way, Newnham, Daventry, NN11 3HQ

Director11 July 2000Active
Thackwoods The Mains, Giggleswick, Settle, BD24 0AX

Director-Active
Stable Barn Hall Farm, Charwelton Road, Preston Capes, NN11 3TA

Director18 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2015-06-26Restoration

Restoration order of court.

Download
2012-06-05Gazette

Gazette dissolved voluntary.

Download
2012-02-21Gazette

Gazette notice voluntary.

Download
2012-02-09Dissolution

Dissolution application strike off company.

Download
2011-11-16Officers

Appoint person director company with name.

Download
2011-11-16Officers

Appoint person director company with name.

Download
2011-11-16Officers

Termination director company with name.

Download
2011-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-24Officers

Appoint person director company with name.

Download
2011-03-24Officers

Appoint person secretary company with name.

Download
2011-03-24Officers

Termination director company with name.

Download
2011-03-24Officers

Termination secretary company with name.

Download
2010-11-26Accounts

Accounts with accounts type dormant.

Download
2010-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-21Officers

Termination director company with name.

Download
2010-06-21Officers

Appoint corporate director company with name.

Download
2009-12-30Accounts

Accounts with accounts type dormant.

Download
2009-08-25Annual return

Legacy.

Download
2008-09-09Accounts

Accounts with accounts type dormant.

Download
2008-08-21Annual return

Legacy.

Download
2007-12-12Accounts

Accounts with accounts type dormant.

Download
2007-09-20Annual return

Legacy.

Download
2007-03-27Officers

Legacy.

Download
2007-03-13Officers

Legacy.

Download
2006-12-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.