Company NameSeyfert Limited
Company StatusDissolved
Company Number02525911
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameSeyfert UK Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrank Seyfert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration24 years, 3 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address7313 Reichenbach Fils
Baltmannsweilerstr 28
West Germany
Secretary NameMr Ronald Anthony Whittaker
NationalityBritish
StatusClosed
Appointed21 October 1996(6 years, 2 months after company formation)
Appointment Duration19 years (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Zigzag Road
West Derby
Liverpool
L12 9EQ
Director NameGunthiern Alexandre Fauglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2001(10 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address630 Route Des Dolines
06360 Valbonne
Foreign
France
Director NameCount Alexander Esterhazy Von Galantha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleBanker
Correspondence Address20 Chemin Du Pres-Poiset
Vandoeuvers
Geneve Ch 1253
Foreign
Director NameWilli Federspiel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSeyfert Wellpappe Gmbh & Co
7313 Reichenbach/Fils
Germany
Director NameDr Robert Lutz Sieger
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSurther Strasse 3
Koln D 5000
Germany
Director NameFrancois Tripet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 1997)
RoleLawyer
Correspondence Address9 Rue Brongniart
Serves F 92310
Foreign
Secretary NameJames Charles Westbrook
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 21 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndertons Farm
Grimshaw Green Lane
Bispham Parbold
Lancs
WN8 7BB
Director NameDr Jorg Kees
Date of BirthOctober 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 1997)
RoleAttorney Of Law
Correspondence AddressGerokstrasse 13b
Stuttgart
D7000
Director NameJames Charles Westbrook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address9 Uplands Chase
Fulwood
Preston
Lancashire
PR2 7AW

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£25,034,000
Cash£497,000
Current Liabilities£14,648,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2011Notice of completion of voluntary arrangement (7 pages)
18 August 2011Notice of completion of voluntary arrangement (7 pages)
14 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages)
14 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages)
14 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages)
11 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages)
11 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages)
11 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages)
1 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages)
1 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages)
1 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages)
16 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages)
16 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages)
16 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages)
17 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages)
17 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages)
17 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages)
30 December 2004Administrator's abstract of receipts and payments (3 pages)
30 December 2004Administrator's abstract of receipts and payments (3 pages)
13 December 2004Notice of discharge of Administration Order (3 pages)
13 December 2004Notice of discharge of Administration Order (3 pages)
9 August 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 August 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
28 January 2004Administrator's abstract of receipts and payments (3 pages)
28 January 2004Administrator's abstract of receipts and payments (3 pages)
23 October 2003Notice of variation of an Administration Order (3 pages)
23 October 2003Notice of variation of an Administration Order (3 pages)
7 October 2003Resignation of administrator (1 page)
7 October 2003Resignation of administrator (1 page)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
7 August 2003Administrator's abstract of receipts and payments (3 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o andersen bank house 9 charlotte street manchester M1 4EU (1 page)
1 June 2002Registered office changed on 01/06/02 from: c/o andersen bank house 9 charlotte street manchester M1 4EU (1 page)
20 February 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Administrator's abstract of receipts and payments (3 pages)
18 October 2001Notice of result of meeting of creditors (6 pages)
18 October 2001Notice of result of meeting of creditors (6 pages)
20 September 2001Statement of administrator's proposal (2 pages)
20 September 2001Statement of administrator's proposal (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
19 July 2001Administration Order (4 pages)
19 July 2001Administration Order (4 pages)
11 July 2001Registered office changed on 11/07/01 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page)
11 July 2001Registered office changed on 11/07/01 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page)
9 July 2001Notice of Administration Order (1 page)
9 July 2001Notice of Administration Order (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
28 June 2001Particulars of mortgage/charge (11 pages)
28 June 2001Particulars of mortgage/charge (11 pages)
7 April 2001Particulars of mortgage/charge (8 pages)
7 April 2001Particulars of mortgage/charge (8 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000Full accounts made up to 31 December 1999 (20 pages)
16 October 2000Full accounts made up to 31 December 1999 (20 pages)
3 October 2000Return made up to 27/07/00; full list of members (6 pages)
3 October 2000Return made up to 27/07/00; full list of members (6 pages)
20 October 1999Full group accounts made up to 31 December 1998 (19 pages)
20 October 1999Full group accounts made up to 31 December 1998 (19 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
25 February 1999Return made up to 27/07/98; full list of members (4 pages)
25 February 1999Return made up to 27/07/98; full list of members (4 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Company name changed seyfert uk LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed seyfert uk LIMITED\certificate issued on 30/12/98 (2 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
27 October 1997Full group accounts made up to 31 December 1996 (18 pages)
27 October 1997Full group accounts made up to 31 December 1996 (18 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
10 March 1997Return made up to 27/07/96; no change of members (4 pages)
10 March 1997Return made up to 27/07/96; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (18 pages)
19 October 1996Full accounts made up to 31 December 1995 (18 pages)
17 January 1996Return made up to 27/07/95; full list of members (6 pages)
17 January 1996Return made up to 27/07/95; full list of members (6 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
9 October 1995Full group accounts made up to 31 December 1994 (18 pages)
9 October 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)