Company NameDick Seymour Limited
Company StatusDissolved
Company Number00526966
CategoryPrivate Limited Company
Incorporation Date17 December 1953(70 years, 4 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJose Seymour
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2010)
RoleRetired
Correspondence Address5 Castle Hill
Prestbury
Macclesfield
SK10 4TY
Secretary NameMr Andrew Paul Seymour
NationalityBritish
StatusClosed
Appointed29 June 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchgate Bridge End Lane
Prestbury
Macclesfield
Cheshire
SK10 4DJ
Director NameAnne Marguerite Lees
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 June 2002)
RoleRetired
Correspondence AddressMere Fold
Mere Platts Road Mere
Knutsford
Cheshire
WA16 6QF
Director NameKeith Seymour
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 January 2008)
RoleRetired
Correspondence Address5 Castle Hill
Prestbury
Macclesfield
SK10 4TY
Director NameMarguerite Seymour
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(37 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 1998)
RoleRetired
Correspondence AddressFlat 30 Brook View
Brook Lane
Alderley Edge
Cheshire
SK9 7QG

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£239,468
Cash£266,104
Current Liabilities£26,636

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved following liquidation (1 page)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
9 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
9 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 May 2009Declaration of solvency (4 pages)
14 May 2009Declaration of solvency (4 pages)
23 April 2009Registered office changed on 23/04/2009 from birchgate bridge end lane, prestbury macclesfield SK10 4DJ (1 page)
23 April 2009Registered office changed on 23/04/2009 from birchgate bridge end lane, prestbury macclesfield SK10 4DJ (1 page)
14 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-26
(1 page)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 July 2008Appointment terminated director keith seymour (1 page)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 July 2008Appointment Terminated Director keith seymour (1 page)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
11 July 2005Return made up to 29/06/05; full list of members (4 pages)
11 July 2005Return made up to 29/06/05; full list of members (4 pages)
15 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
13 July 2004Return made up to 29/06/04; full list of members (8 pages)
13 July 2004Return made up to 29/06/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
30 September 2003Return made up to 29/06/03; full list of members (8 pages)
30 September 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2003Registered office changed on 14/06/03 from: 477,barlow moor road chorlton manchester M21 2AG (1 page)
14 June 2003Registered office changed on 14/06/03 from: 477,barlow moor road chorlton manchester M21 2AG (1 page)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
12 July 2002Return made up to 29/06/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 29/06/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
12 July 2000Return made up to 29/06/00; full list of members (8 pages)
12 July 2000Return made up to 29/06/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
16 July 1999Return made up to 29/06/99; full list of members (6 pages)
16 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
18 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1997Return made up to 29/06/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
30 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
30 September 1996Accounts for a small company made up to 5 April 1996 (4 pages)
31 July 1996Return made up to 29/06/96; full list of members (6 pages)
31 July 1996Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 31/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
3 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
3 October 1995Accounts for a small company made up to 5 April 1995 (4 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 29/06/95; no change of members (4 pages)
5 July 1995Return made up to 29/06/95; no change of members (4 pages)
8 February 1954Allotment of shares (2 pages)
8 February 1954Allotment of shares (2 pages)