Company NameSeymour & Story(Yorks.)Limited
Company StatusDissolved
Company Number00946456
CategoryPrivate Limited Company
Incorporation Date22 January 1969(55 years, 3 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMatthias Joseph John Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 07 March 2008)
RoleCompany Director
Correspondence Address19 The Old Church
Shevington Manor
Standish
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2008)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 March 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG
Director NameMr Andrew Paul Seymour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 April 2003)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressBirchgate Bridge End Lane
Prestbury
Macclesfield
Cheshire
SK10 4DJ
Director NameMr Robin Peter Seymour
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFanshawe Brook Cottage
Fanshawe Brook Lane Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameMr Roger Keith Seymour
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 April 2003)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address27 Glebelands Road
Knutsford
Cheshire
WA16 9DZ
Director NameMargery Dorrie Story
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 December 1994)
RoleBookmaker
Correspondence Address117 South Park
Lytham
Lytham St Annes
Lancashire
FY8 4QU
Secretary NameMr Robin Peter Seymour
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanshawe Brook Cottage
Fanshawe Brook Lane Henbury
Macclesfield
Cheshire
SK11 9PP
Director NameLeonard Byrom
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2003)
RoleBookmaker
Correspondence Address86 High Meadows
Romiley
Stockport
Cheshire
SK6 4QE
Director NameThomas John Phillips
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleCh Op Officer
Country of ResidenceEngland
Correspondence AddressYew Cottage
Station Road
Eynsford
Kent
DA4 0ER
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockham Street
London
SE1 4HX
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed18 April 2003(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleSolicitor
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE

Location

Registered AddressDouglas House
Tote Park Chapel Lane
Wigan
Lancashire
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth£391,372

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 14/11/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
1 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
6 January 2005Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
21 December 2004Accounting reference date shortened from 30/06/04 to 30/03/04 (1 page)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
16 July 2004Full accounts made up to 30 June 2003 (18 pages)
15 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
24 January 2004Return made up to 14/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Registered office changed on 21/05/03 from: 477 barlow moor road chorlton manchester M21 8AG (1 page)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (3 pages)
23 December 2002Return made up to 14/11/02; full list of members (8 pages)
21 October 2002Accounts for a medium company made up to 30 June 2002 (17 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
19 December 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
10 November 2000Return made up to 14/11/00; full list of members (7 pages)
7 January 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
8 February 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
11 November 1998Return made up to 14/11/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Return made up to 14/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
28 November 1996Return made up to 14/11/96; full list of members (9 pages)
8 February 1996Accounts for a medium company made up to 30 June 1995 (16 pages)