UKBizDB.co.uk

SEQUIN STONE LIMITED

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

This company is commonly known as Sequin Stone Limited. The company was founded 36 years ago and was given the registration number 02162747. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SEQUIN STONE LIMITED
Company Number:02162747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 September 1987
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Union Mills, Tanyard Road, Milnsbridge, Huddersfield, England, HD3 4NB

Director07 January 2016Active
93 Croft Gardens, Huddersfield, HD2 2FL

Secretary-Active
3, Beech Hollow, Halifax Road, Huddersfield, United Kingdom, HD3 3AS

Director-Active
3, Beech Hollow, Halifax Road, Huddersfield, United Kingdom, HD3 3AS

Director03 March 2003Active
6 Bronte Way, Mirfield, WF14 9NT

Director-Active
Unit 35 Union Mills, Tanyard Road, Milnsbridge, Huddersfield, HD3 4NB

Director24 January 2018Active
93 Croft Gardens, Huddersfield, HD2 2FL

Director-Active
93 Croft Gardens, Huddersfield, HD2 2FL

Director-Active
Unit 35, Union Mills,, Tanyard Road, Milnsbridge, Huddersfield, England, HD3 4NB

Director07 January 2016Active
3 Bradwell Avenue, Dodworth, Barnsley, England, S75 3QU

Director01 April 2015Active

People with Significant Control

Mr Neil Andrew Kendall
Notified on:28 August 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 35, Union Mills,, Tanyard Road, Huddersfield, England, HD3 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Victor Holmes
Notified on:28 August 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 35 Union Mills, Tanyard Road, Huddersfield, England, HD3 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette dissolved liquidation.

Download
2023-10-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-01Insolvency

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

Download
2022-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-27Insolvency

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

Download
2020-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-19Address

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

Download
2020-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-19Resolution

Resolution.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Change person director company with change date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.