Company NameS Seymour & Co (Shirts) Limited
DirectorMichael Allan Graham
Company StatusDissolved
Company Number03309596
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Previous NameBuffer Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Allan Graham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 months after company formation)
Appointment Duration26 years, 8 months
RoleCertified Accountant
Correspondence AddressFlat 1 Park House
21 Park Parade
Harrogate
North Yorkshire
HG1 5AG
Secretary NameAlison Margaret Graham
NationalityBritish
StatusCurrent
Appointed01 August 1997(6 months after company formation)
Appointment Duration26 years, 8 months
RoleState Registered Chiropodist
Correspondence AddressFlat 1f1
34 Learmonth Grove
Edinburgh
EH4 1BW
Scotland
Director NameAlison Jayne Graham
NationalityBritish
StatusResigned
Appointed01 August 1997(6 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1997)
RoleState Registered Chiropodist
Correspondence AddressThe Chestnuts
Avenue Des Hirondelles
Pool In Wharfedale,Otley
West Yorkshire
LS21 1EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
Greek Street
Leeds West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,337
Cash£250
Current Liabilities£141,331

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2004Dissolved (1 page)
30 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2003Statement of affairs (7 pages)
28 January 2003Appointment of a voluntary liquidator (1 page)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Return made up to 29/01/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 March 1999Return made up to 29/01/99; no change of members (5 pages)
10 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 May 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
18 March 1998Return made up to 29/01/98; full list of members (6 pages)
17 October 1997Company name changed buffer associates LIMITED\certificate issued on 20/10/97 (2 pages)
22 September 1997Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Incorporation (15 pages)