Company NameGordon J. Seymour (Haulage) Limited
DirectorsGordon James Seimour and Peather Seymour
Company StatusDissolved
Company Number01759961
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGordon James Seimour
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleHaulage Contractor
Correspondence Address6 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Director NamePeather Seymour
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleClerk/Administration
Correspondence Address6 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Secretary NameMargnet Seymour
NationalityBritish
StatusCurrent
Appointed31 October 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Delvedere
Consett
County Durham
DH8 7HE

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 May 2001Dissolved (1 page)
5 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)