Company NameJohn F.Seyfried & Sons Limited
Company StatusDissolved
Company Number00152705
CategoryPrivate Limited Company
Incorporation Date21 January 1919(105 years, 3 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

Directors

Director NameAnthony James Dyer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBramble Cottage Dog Lane
Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director NameSimon Robert Roylance
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address3 Sandford Mill Road
Cheltenham
Gloucestershire
GL53 7QH
Wales
Director NameTrevor Davis Dartford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(76 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressVillage Farm
Priston
Bath
Avon
BA2 9EB
Secretary NameTrevor Davis Dartford
NationalityBritish
StatusCurrent
Appointed02 August 1995(76 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressVillage Farm
Priston
Bath
Avon
BA2 9EB
Director NameTermview Limited (Corporation)
StatusCurrent
Appointed18 June 1996(77 years, 5 months after company formation)
Appointment Duration27 years, 10 months
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameSimon Richard William Cook
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlstone Road
Norman Hill
Dursley
Gloucestershire
GL11 5SA
Wales
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameErnest Tyerman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 November 1992)
RoleBusiness Consultant
Correspondence Address11 Bamville Wood
East Common
Harpenden
Hertfordshire
AL5 1AP
Director NameStephen Arthur Wilkes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 20 January 1992)
RoleCompany Director
Correspondence AddressPyes Bridge House Pyes Bridge
Felsted
Dunmow
Essex
CM6 3JS
Secretary NameSimon Richard William Cook
NationalityBritish
StatusResigned
Appointed28 December 1991(72 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlstone Road
Norman Hill
Dursley
Gloucestershire
GL11 5SA
Wales
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(73 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1993)
RoleManaging Director
Correspondence Address6 Aldford Drive
Atherton
Manchester
Lancashire
M46 9SU
Director NameMr Richard John Mumford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(73 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 1993)
RoleManaging Director
Correspondence Address12 South Gardens
Astley
Manchester
M29 7DH
Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressChapel House Hudson Road
Widford
Hertfordshire
SG12 8RZ
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed09 July 1993(74 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG

Location

Registered AddressRobson Rhodes Colwyn Chambers
19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Receiver ceasing to act (1 page)
8 January 1998Receiver's abstract of receipts and payments (2 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Appointment of a voluntary liquidator (1 page)
28 August 1996Registered office changed on 28/08/96 from: stratford road mickleton chipping campden glos, GL55 6SS (1 page)
10 July 1996Appointment of receiver/manager (1 page)
30 June 1996New director appointed (2 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Full accounts made up to 28 February 1995 (18 pages)
8 August 1995Ad 24/07/95--------- £ si 444743@1=444743 £ ic 270000/714743 (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)