UKBizDB.co.uk

SEAGLE DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seagle Direct Limited. The company was founded 33 years ago and was given the registration number 02545924. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SEAGLE DIRECT LIMITED
Company Number:02545924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 1990
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Reeceton Gardens, Bolton, England, BL1 5BG

Secretary12 March 2014Active
17, Reeceton Gardens, Bolton, England, BL1 5BG

Director28 February 2014Active
Sibbering Brow Farm, Preston Road, Charnock Richard, Chorley, England, PR7 5JP

Director30 June 2015Active
4 Beaumont Chase, Knutshaw Bridge, Bolton, BL3 4XH

Secretary-Active
2, Lower Green Road, Pembury, Tunbridge Wells, England, TN2 4PA

Director28 February 2014Active
158 Church Road, Bolton, BL1 5RP

Director-Active
6, The Glen, Bolton, England, BL1 5DB

Director28 February 2014Active
4 Beaumont Chase, Bolton, BL3 4XH

Director-Active

People with Significant Control

Mr William Wilding
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:4, Beaumont Chase, Bolton, England, BL3 4XH
Nature of control:
  • Significant influence or control
Mr Edward Holder
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:Brtiish
Country of residence:England
Address:6, The Glen, Bolton, England, BL1 5DB
Nature of control:
  • Significant influence or control
Mr Richard John Dibley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:2, Lower Green Road, Tunbridge Wells, England, TN2 4PA
Nature of control:
  • Significant influence or control
Mr Stephen Booth
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:17, Reeceton Gardens, Bolton, England, BL1 5BG
Nature of control:
  • Significant influence or control
Jane Bytheway
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Sibbering Brow Farm, Preston Road, Chorley, England, PR7 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Diggle
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:15, Medway Close, Bolton, England, BL6 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-27Insolvency

Liquidation disclaimer notice.

Download
2017-07-14Insolvency

Liquidation disclaimer notice.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2017-04-04Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-04Resolution

Resolution.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Address

Change registered office address company with date old address new address.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Appoint person director company with name date.

Download
2014-11-12Accounts

Change account reference date company current extended.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.