Company NameSeymour Cowley Limited
Company StatusDissolved
Company Number06518790
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Allan John Cowley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleI/T Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holton Road
Halesworth
Suffolk
IP19 8HF
Director NameMrs Tracy Denise Seymour
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleHr & Training Consultant
Country of ResidenceEngland
Correspondence AddressHawkhurst
Harlow Road
Roydon
Essex
CM19 5HF
Secretary NameMrs Tracy Denise Seymour
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHawkhurst Harlow Road
Roydon
Essex
CM19 5HF

Location

Registered AddressHawkhurst
Harlow Road
Roydon
Essex
CM19 5HF
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Shareholders

1 at £1Mr Christopher Allan John Cowley
50.00%
Ordinary B
1 at £1Mrs Tracy Denise Seymour
50.00%
Ordinary A

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

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)
13 March 2014Application to strike the company off the register (4 pages)
13 March 2014Application to strike the company off the register (4 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(6 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(6 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
15 May 2012Director's details changed for Mr Christopher Allan John Cowley on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Christopher Allan John Cowley on 15 May 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Christopher Allan John Cowley on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Christopher Allan John Cowley on 16 May 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 September 2010Director's details changed for Mr Christopher Allan John Cowley on 11 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Christopher Allan John Cowley on 11 August 2010 (2 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Tracy Denise Seymour on 28 February 2010 (2 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Christopher Allan John Cowley on 28 February 2010 (2 pages)
24 May 2010Director's details changed for Mrs Tracy Denise Seymour on 28 February 2010 (2 pages)
24 May 2010Director's details changed for Mr Christopher Allan John Cowley on 28 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 February 2008Incorporation (14 pages)
29 February 2008Incorporation (14 pages)