Company NameSeymour Export Systems Limited
DirectorsGraham Frederick Bagley and Alistair Robert McLean
Company StatusDissolved
Company Number02792346
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Previous NameSeymour Import & Export Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameGraham Frederick Bagley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address49 Dubford Grove
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GQ
Scotland
Director NameMr Alistair Robert McLean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(6 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressRowantree Lodge
Inverurie
Aberdeenshire
AB51 5HZ
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2000(7 years, 6 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressWindsor House
12 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Director NameDeborah Bagley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2000)
RoleSecretary
Correspondence Address49 Dubford Grove
Bridge Of Don
Aberdeen
AB23 8GQ
Scotland
Secretary NameDeborah Bagley
NationalityBritish
StatusResigned
Appointed01 March 1993(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 07 February 2000)
RoleSecretary
Correspondence Address49 Dubford Grove
Bridge Of Don
Aberdeen
AB23 8GQ
Scotland
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed07 February 2000(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address2 Carlton Street
Hartlepool
Cleveland
TS26 9EP
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Cash£128
Current Liabilities£224,339

Accounts

Latest Accounts23 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 February

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
14 June 2002Order of court to wind up (2 pages)
27 December 2000Accounts for a small company made up to 23 February 2000 (6 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
21 March 2000Return made up to 22/02/00; full list of members (7 pages)
15 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: harrington chambers 28 north john street liverpool L2 9RU (1 page)
29 December 1999Accounts for a small company made up to 23 February 1999 (6 pages)
5 November 1999Ad 27/08/99--------- £ si 400@1=400 £ ic 1600/2000 (2 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
14 September 1999New director appointed (1 page)
14 September 1999Ad 26/08/99--------- £ si 1598@1=1598 £ ic 2/1600 (2 pages)
9 September 1999Return made up to 22/02/98; full list of members (5 pages)
9 September 1999Return made up to 22/02/99; full list of members (5 pages)
9 September 1999Return made up to 22/02/97; full list of members (5 pages)
9 December 1998Accounts for a small company made up to 23 February 1998 (6 pages)
26 February 1998Company name changed seymour import & export LIMITED\certificate issued on 27/02/98 (2 pages)
29 December 1997Accounts for a small company made up to 23 February 1997 (7 pages)
19 December 1996Accounts for a small company made up to 23 February 1996 (7 pages)
14 March 1996Return made up to 22/02/96; no change of members (6 pages)
13 December 1995Accounts for a small company made up to 23 February 1995 (7 pages)
3 April 1995Accounts for a dormant company made up to 22 February 1994 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)