Company NameSeymore Trading Company Limited
Company StatusDissolved
Company Number00546003
CategoryPrivate Limited Company
Incorporation Date17 March 1955(69 years, 1 month ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameBen Jay Auto Sales Limited

Business Activity

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

Directors

Director NameMr Michael Stanley Jay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 12 September 2006)
RoleCar Dealer
Country of ResidenceUnited States
Correspondence Address1103 Galen Drive
Champaign
Illinois 61821
Usa
Secretary NameGeraldine Golda Jay
NationalityBritish
StatusClosed
Appointed27 March 1995(40 years after company formation)
Appointment Duration11 years, 5 months (closed 12 September 2006)
RoleSecretarial Assistant
Correspondence Address15 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMr Ben Jay
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(44 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 12 September 2006)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address15 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Director NameMr Ben Jay
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address15 Seymour Road
Westcliff On Sea
Essex
SS0 8NJ
Secretary NameMr Michael Stanley Jay
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address33 Esplanade Gardens
Westcliff On Sea
Essex
SS0 8JP

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,956
Current Liabilities£86,956

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
8 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 April 2001 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Full accounts made up to 30 April 2000 (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Registered office changed on 19/01/00 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
25 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 September 1998Company name changed ben jay auto sales LIMITED\certificate issued on 24/09/98 (2 pages)
25 March 1998Full accounts made up to 30 April 1997 (11 pages)
20 February 1998Auditor's resignation (1 page)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
17 April 1997Full accounts made up to 30 April 1996 (13 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Full accounts made up to 30 April 1995 (14 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned (2 pages)