Company NameArthur H.Seymour & Son,Limited
Company StatusDissolved
Company Number00221664
CategoryPrivate Limited Company
Incorporation Date7 May 1927(97 years ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Daniel Thomas Barry Griffiths
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(84 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameJohn Cox
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years, 1 month after company formation)
Appointment Duration8 years (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressPoplar Ridge Cornwalls Hill
Lambley
Nottingham
Nottinghamshire
NG4 4PZ
Director NameTerence Malbon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 May 1998)
RoleCompany Director
Correspondence Address5 Laburnum Grove
Beeston
Nottingham
Nottinghamshire
NG9 1QN
Secretary NameTerence Malbon
NationalityBritish
StatusResigned
Appointed29 May 1991(64 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 May 1998)
RoleCompany Director
Correspondence Address5 Laburnum Grove
Beeston
Nottingham
Nottinghamshire
NG9 1QN
Secretary NameMr David Clegg Leese
NationalityBritish
StatusResigned
Appointed27 May 1998(71 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Dalebrook Road
Winshill
Burton Upon Trent
Staffordshire
DE15 0AE
Director NameAndrew John Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(71 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Giltbrook Crescent
Giltbrook
Nottingham
Nottinghamshire
NG16 2GH
Director NameMr Martin Cox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(71 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Orston Lane
Whatton In The Vale
Nottinghamshire
NG13 9ET
Director NameValerie Anne Cox
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(71 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPoplar Ridge Cornwalls Hill
Lambley
Nottingham
NG4 4PZ
Secretary NameTimothy John Harris
NationalityBritish
StatusResigned
Appointed20 April 2000(73 years after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2003)
RoleCompany Director
Correspondence Address56 Ash Crescent
Nuthall
Nottingham
Nottinghamshire
NG16 1FL
Secretary NameMr Martin Cox
NationalityBritish
StatusResigned
Appointed01 July 2003(76 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Orston Lane
Whatton In The Vale
Nottinghamshire
NG13 9ET

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

400 at £1D.t.b. Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,779
Cash£2,570
Current Liabilities£93,511

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
2 June 2014Liquidators statement of receipts and payments to 13 May 2014 (15 pages)
2 June 2014Liquidators' statement of receipts and payments to 13 May 2014 (15 pages)
28 May 2013Registered office address changed from Little Tennis Street South Trent Park Nottingham Nottinghamshire NG2 4EU on 28 May 2013 (1 page)
25 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Statement of affairs with form 4.19 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 400
(3 pages)
17 May 2012Termination of appointment of Martin Cox as a director (1 page)
17 May 2012Termination of appointment of Andrew Cox as a director (1 page)
17 May 2012Termination of appointment of Martin Cox as a secretary (1 page)
17 May 2012Appointment of Mr Daniel Thomas Barry Griffiths as a director (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Martin Cox on 28 May 2010 (2 pages)
24 July 2010Director's details changed for Andrew John Cox on 28 May 2010 (2 pages)
24 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 September 2007Return made up to 29/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 29/05/05; full list of members (3 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2004Return made up to 29/05/04; no change of members (7 pages)
11 May 2004Registered office changed on 11/05/04 from: 15 hockley nottingham NG1 1FL (1 page)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Return made up to 29/05/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
21 June 1999Return made up to 29/05/99; change of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
26 June 1998£ sr 5000@1 27/05/98 (5 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 29/05/98; full list of members (6 pages)
9 June 1998Memorandum and Articles of Association (5 pages)
9 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
4 June 1998Secretary resigned;director resigned (1 page)
29 June 1997Return made up to 29/05/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1996Return made up to 29/05/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)