Background WavePink WaveYellow Wave

SEYMOUR HOUSE DEVELOPMENTS LIMITED (03415641)

SEYMOUR HOUSE DEVELOPMENTS LIMITED (03415641) is a dissolved UK company. incorporated on 6 August 1997. with registered office in Hale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEYMOUR HOUSE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include HARRISON, Philip David, SARSFIELD, Claire, SARSFIELD, Michael.

Company Number
03415641
Status
dissolved
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
The Old Bank, Hale, WA15 9SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Philip David, SARSFIELD, Claire, SARSFIELD, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR HOUSE DEVELOPMENTS LIMITED

SEYMOUR HOUSE DEVELOPMENTS LIMITED is an dissolved company incorporated on 6 August 1997 with the registered office located in Hale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEYMOUR HOUSE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

dissolved

Active since 28 years ago

Company No

03415641

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 27/2

Up to Date

Last Filed

Made up to 27 February 2017 (9 years ago)
Submitted on 15 December 2017 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 August 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

The Old Bank 187a Ashley Road Hale, WA15 9SQ,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5AG
From: 6 August 1997To: 11 May 2018
Timeline

8 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Dec 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARRISON, Philip David

Active
Duke Street, LiverpoolL1 5JW
Secretary
Appointed 06 Aug 1997

HARRISON, Philip David

Active
Duke Street, LiverpoolL1 5JW
Born August 1963
Director
Appointed 06 Aug 1997

SARSFIELD, Claire

Active
75 Heathfield Road, LiverpoolL15 9EY
Born September 1958
Director
Appointed 25 Jun 1999

SARSFIELD, Michael

Active
Dudlow Lane, LiverpoolL18 2EY
Born October 1956
Director
Appointed 25 Jun 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 06 Aug 1997

MURPHY, Paul Anthony

Resigned
68 Rodney Street, LiverpoolL1 9AF
Born March 1947
Director
Appointed 06 Aug 1997
Resigned 15 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 1997
Resigned 06 Aug 1997
Fundings
Financials
Latest Activities

Filing History

189

Gazette Dissolved Liquidation
26 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 June 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 June 2022
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
31 July 2021
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 June 2021
LIQ03LIQ03
Resolution
20 May 2021
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 June 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 June 2019
LIQ03LIQ03
Mortgage Satisfy Charge Full
14 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Liquidation Voluntary Appointment Of Liquidator
4 May 2018
600600
Liquidation Voluntary Declaration Of Solvency
4 May 2018
LIQ01LIQ01
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Legacy
15 February 2012
MG01MG01
Legacy
14 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Legacy
23 February 2010
MG01MG01
Legacy
23 February 2010
MG01MG01
Legacy
23 February 2010
MG01MG01
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
363aAnnual Return
Legacy
10 March 2004
363aAnnual Return
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
88(2)R88(2)R
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
1 December 1999
287Change of Registered Office
Legacy
23 November 1999
287Change of Registered Office
Legacy
9 September 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
88(2)R88(2)R
Legacy
9 July 1999
88(2)R88(2)R
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation