Company NameSeymour Consultancy Services Limited
Company StatusDissolved
Company Number04000350
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Seymour
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Upper Bridge Road
Chelmsford
Essex
CM2 0AZ
Secretary NameJulie Dennis
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upper Bridge Road
Chelmsford
Essex
CM2 0AZ
Director NameJulie Dennis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(1 year, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Upper Bridge Road
Chelmsford
Essex
CM2 0AZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressVictoria House
88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Miss Julie Dennis
50.00%
Ordinary
1 at £1Mr Roger Seymour
50.00%
Ordinary

Financials

Year2014
Net Worth£2,005
Cash£26,186
Current Liabilities£25,860

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 October 2018Notification of Dennis Rose Dennis as a person with significant control on 5 October 2018 (2 pages)
9 October 2018Notification of Roger Seymour as a person with significant control on 5 October 2018 (2 pages)
19 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2
(6 pages)
31 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 June 2015Director's details changed for Julie Dennis on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Secretary's details changed for Julie Dennis on 18 June 2015 (1 page)
18 June 2015Director's details changed for Roger Seymour on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Julie Dennis on 18 June 2015 (2 pages)
18 June 2015Secretary's details changed for Julie Dennis on 18 June 2015 (1 page)
18 June 2015Director's details changed for Roger Seymour on 18 June 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
22 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
15 May 2014Amended accounts made up to 31 May 2013 (3 pages)
15 May 2014Amended accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 December 2013Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 36 Mashbury Road Great Waltham Chelmsford Essex CM3 1EN on 9 December 2013 (2 pages)
29 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 June 2013Director's details changed for Roger Seymour on 1 April 2013 (2 pages)
29 June 2013Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages)
29 June 2013Director's details changed for Roger Seymour on 1 April 2013 (2 pages)
29 June 2013Director's details changed for Julie Dennis on 1 April 2013 (2 pages)
29 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 June 2013Director's details changed for Roger Seymour on 1 April 2013 (2 pages)
29 June 2013Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages)
29 June 2013Director's details changed for Julie Dennis on 1 April 2013 (2 pages)
29 June 2013Director's details changed for Julie Dennis on 1 April 2013 (2 pages)
29 June 2013Secretary's details changed for Julie Dennis on 1 April 2013 (2 pages)
21 May 2013Registered office address changed from 39 the Willows Boreham Chelmsford Essex CM3 3DJ on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 39 the Willows Boreham Chelmsford Essex CM3 3DJ on 21 May 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Julie Dennis on 24 May 2010 (2 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Roger Seymour on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Julie Dennis on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Roger Seymour on 24 May 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
24 June 2009Return made up to 24/05/09; full list of members (4 pages)
24 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
29 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 June 2008Return made up to 24/05/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
12 July 2007Return made up to 24/05/07; no change of members (7 pages)
12 July 2007Return made up to 24/05/07; no change of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (18 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (18 pages)
27 June 2006Return made up to 24/05/06; full list of members (7 pages)
27 June 2006Return made up to 24/05/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 June 2005Return made up to 24/05/05; full list of members (7 pages)
30 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 July 2004Return made up to 24/05/04; full list of members (7 pages)
21 July 2004Return made up to 24/05/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
26 June 2003Return made up to 24/05/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
15 June 2002Return made up to 24/05/02; full list of members (7 pages)
15 June 2002Return made up to 24/05/02; full list of members (7 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
26 June 2001Return made up to 24/05/01; full list of members (6 pages)
27 November 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2000Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
24 May 2000Incorporation (15 pages)
24 May 2000Incorporation (15 pages)