SEYMOUR-BURKE LIMITED

Register to unlock more data on OkredoRegister

SEYMOUR-BURKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01935253

Incorporation date

31/07/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

89 Bridge Road, Lowestoft, Suffolk NR32 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Liquidators' statement of receipts and payments to 2013-05-16
dot icon29/05/2013
Return of final meeting in a members' voluntary winding up
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-12-12
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/01/2012
Appointment of a voluntary liquidator
dot icon22/12/2011
Appointment of a voluntary liquidator
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Declaration of solvency
dot icon21/12/2011
Resolutions
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/08/2009
Return made up to 18/08/09; full list of members
dot icon25/08/2009
Director's Change of Particulars / elizabeth burke / 17/08/2009 / HouseName/Number was: , now: the loft; Street was: thorpe hall, now: 502 albion mill; Area was: thorpe st andrew, now: king street; Region was: norfolk, now: england; Post Code was: NR7 0EB, now: NR1 2BU; Country was: , now: united kingdom
dot icon14/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 18/08/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 18/08/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/09/2005
Return made up to 18/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/09/2004
Return made up to 18/08/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 18/08/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon19/08/2002
Return made up to 18/08/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Secretary resigned
dot icon09/09/2001
Return made up to 18/08/01; full list of members
dot icon09/09/2001
Secretary resigned
dot icon09/09/2001
Director resigned
dot icon02/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
New secretary appointed
dot icon31/08/2000
Return made up to 18/08/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon02/03/2000
Registered office changed on 03/03/00 from: 1 lobster lane norwich norfolk england NR2 1DQ
dot icon05/09/1999
Declaration of assistance for shares acquisition
dot icon02/09/1999
Director resigned
dot icon24/08/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Return made up to 18/08/99; full list of members
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon01/04/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon20/10/1998
Full accounts made up to 1998-03-28
dot icon27/08/1998
Return made up to 28/08/98; no change of members
dot icon28/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
Full accounts made up to 1997-03-29
dot icon28/09/1997
Return made up to 28/08/97; no change of members
dot icon15/09/1996
Return made up to 28/08/96; full list of members
dot icon15/09/1996
Director's particulars changed
dot icon09/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
New secretary appointed
dot icon09/09/1996
Secretary resigned
dot icon07/03/1996
New director appointed
dot icon11/09/1995
New secretary appointed
dot icon11/09/1995
Return made up to 28/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1995-04-01
dot icon19/10/1994
Full accounts made up to 1994-03-26
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Return made up to 28/08/94; no change of members
dot icon20/09/1994
Secretary's particulars changed;secretary resigned
dot icon25/08/1994
Particulars of mortgage/charge
dot icon13/09/1993
Return made up to 28/08/93; full list of members
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon20/10/1992
Return made up to 28/08/92; full list of members
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Registered office changed on 12/06/92 from: ocean view 30 suffolk road lowestoft suffolk NR32 1DZ
dot icon20/04/1992
Resolutions
dot icon20/04/1992
New director appointed
dot icon09/09/1991
Full accounts made up to 1991-03-31
dot icon09/09/1991
Return made up to 28/08/91; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon10/12/1990
Return made up to 18/12/90; full list of members
dot icon24/10/1989
Full accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 15/09/89; full list of members
dot icon27/07/1989
Particulars of mortgage/charge
dot icon20/10/1988
Return made up to 17/08/88; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1988-03-31
dot icon13/07/1988
New director appointed
dot icon01/07/1988
Particulars of mortgage/charge
dot icon21/02/1988
Particulars of mortgage/charge
dot icon22/01/1988
Accounts for a small company made up to 1987-03-31
dot icon22/01/1988
Return made up to 11/12/87; full list of members
dot icon29/12/1986
Particulars of mortgage/charge
dot icon14/12/1986
Accounts for a small company made up to 1986-03-31
dot icon14/12/1986
Return made up to 19/11/86; full list of members
dot icon11/09/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Way, Sarah Jane
Secretary
22/08/1996 - 30/09/2000
-
Burke, Elizabeth Jane
Secretary
29/06/1994 - 22/08/1996
-
Seymour, Patricia Susan
Secretary
21/08/2000 - Present
-
Woolterton, Rachel Henrietta
Director
08/04/1992 - 05/08/1999
-
Way, Sarah Jane
Director
01/03/1996 - 07/08/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEYMOUR-BURKE LIMITED

SEYMOUR-BURKE LIMITED is an(a) Dissolved company incorporated on 31/07/1985 with the registered office located at 89 Bridge Road, Lowestoft, Suffolk NR32 3LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEYMOUR-BURKE LIMITED?

toggle

SEYMOUR-BURKE LIMITED is currently Dissolved. It was registered on 31/07/1985 and dissolved on 29/08/2013.

Where is SEYMOUR-BURKE LIMITED located?

toggle

SEYMOUR-BURKE LIMITED is registered at 89 Bridge Road, Lowestoft, Suffolk NR32 3LN.

What does SEYMOUR-BURKE LIMITED do?

toggle

SEYMOUR-BURKE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SEYMOUR-BURKE LIMITED?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.