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.
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 | : |
|
Registered Address | : | Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks, MK13 8LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW | Secretary | 22 March 2011 | Active |
Oak House, Coopers Green Lane, St. Albans, England, AL4 9HR | Director | 14 November 2011 | Active |
Luminar House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW | Corporate Director | 18 June 2010 | Active |
Barton End Priors Barton, Winchester, SO23 9QF | Secretary | 13 January 2000 | Active |
14 Ebor Street, Burnley, BB10 1ER | Secretary | 21 August 1991 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Secretary | 23 December 1998 | Active |
12 Victoria Street, Dunstable, LU6 3BA | Secretary | 18 June 2004 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Secretary | 01 March 2007 | Active |
13 Moreton Road South, Round Green, Luton, LU2 0TL | Secretary | 24 December 2002 | Active |
6 Tilbury Road, East Haddon, Northampton, NN6 8BX | Secretary | 11 July 2000 | Active |
Luminar House, Deltic Avenue Rooksley, Milton Keynes, MK13 8LW | Director | 22 March 2011 | Active |
Holly Tree House, Flecknoe, CV23 8AT | Director | 18 June 2004 | Active |
12 Prestwick Place, Kirkcaldy, KY2 6LG | Director | - | Active |
The Jungle, Madingley Road, Coton, Cambridge, CB23 7PH | Director | 18 December 2001 | Active |
11 Glebe Avenue, Enfield, EN2 8NZ | Director | 11 July 2000 | Active |
14 Ebor Street, Burnley, BB10 1ER | Director | 21 August 1991 | Active |
41 King Street, Luton, LU1 2DW | Director | 23 December 1998 | Active |
22 Mansionhouse Road, Edinburgh, EH9 2JD | Director | 11 December 1992 | Active |
170 Long Meadow, Bedgrove, Aylesbury, HP21 7EB | Director | 18 June 2004 | Active |
21 Manor Place, Fairfield, Stockton On Tees, TS19 7HF | Director | - | Active |
12 Victoria Street, Dunstable, LU6 3BA | Director | 03 November 2006 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Director | 01 March 2007 | Active |
Mickry Lodge, 56 Gamekeepers Road, Edinburgh, EH4 6LS | Director | - | Active |
Newnham Hall, Poets Way, Newnham, Daventry, NN11 3HQ | Director | 11 July 2000 | Active |
Thackwoods The Mains, Giggleswick, Settle, BD24 0AX | Director | - | Active |
Stable Barn Hall Farm, Charwelton Road, Preston Capes, NN11 3TA | Director | 18 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2015-06-26 | Restoration | Restoration order of court. | Download |
2012-06-05 | Gazette | Gazette dissolved voluntary. | Download |
2012-02-21 | Gazette | Gazette notice voluntary. | Download |
2012-02-09 | Dissolution | Dissolution application strike off company. | Download |
2011-11-16 | Officers | Appoint person director company with name. | Download |
2011-11-16 | Officers | Appoint person director company with name. | Download |
2011-11-16 | Officers | Termination director company with name. | Download |
2011-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-24 | Officers | Appoint person director company with name. | Download |
2011-03-24 | Officers | Appoint person secretary company with name. | Download |
2011-03-24 | Officers | Termination director company with name. | Download |
2011-03-24 | Officers | Termination secretary company with name. | Download |
2010-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2010-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-06-21 | Officers | Termination director company with name. | Download |
2010-06-21 | Officers | Appoint corporate director company with name. | Download |
2009-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2009-08-25 | Annual return | Legacy. | Download |
2008-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2008-08-21 | Annual return | Legacy. | Download |
2007-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2007-09-20 | Annual return | Legacy. | Download |
2007-03-27 | Officers | Legacy. | Download |
2007-03-13 | Officers | Legacy. | Download |
2006-12-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.