Company NameSeymour Marine Services Limited
Company StatusDissolved
Company Number07710120
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lee Seymour
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Shareholders

1 at £1Lee James Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,225
Cash£7,368
Current Liabilities£14,775

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2011Appointment of Mr Lee Seymour as a director (2 pages)
20 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Appointment of Mr Lee Seymour as a director (2 pages)
19 July 2011Incorporation (22 pages)
19 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)
19 July 2011Incorporation (22 pages)
19 July 2011Termination of appointment of Elizabeth Davies as a director (1 page)