About

Registered Number: 02545924
Date of Incorporation: 04/10/1990 (33 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Seagle Direct Ltd was registered on 04 October 1990 and has its registered office in Greater Manchester. The current directors of this company are Booth, Stephen, Wilding, Anthea, Diggle, John Michael, Wilding, William. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGGLE, John Michael N/A 03 August 2011 1
WILDING, William N/A 16 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Stephen 12 March 2014 - 1
WILDING, Anthea N/A 12 March 2014 1

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 28 May 2019
LIQ03 - N/A 18 May 2018
NDISC - N/A 27 July 2017
NDISC - N/A 14 July 2017
AD01 - Change of registered office address 06 April 2017
RESOLUTIONS - N/A 04 April 2017
4.20 - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 01 July 2015
AA01 - Change of accounting reference date 12 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 April 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
SH01 - Return of Allotment of shares 04 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 27 May 2009
DISS40 - Notice of striking-off action discontinued 07 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 25 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 11 October 2000
169 - Return by a company purchasing its own shares 30 May 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 09 April 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 09 November 1992
AUD - Auditor's letter of resignation 11 September 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 25 March 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1991
395 - Particulars of a mortgage or charge 04 January 1991
CERTNM - Change of name certificate 06 December 1990
RESOLUTIONS - N/A 19 November 1990
287 - Change in situation or address of Registered Office 19 November 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
MEM/ARTS - N/A 19 November 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2012 Outstanding

N/A

Fixed & floating charge 27 April 2012 Outstanding

N/A

Legal charge 10 May 2006 Outstanding

N/A

Guarantee and debenture 09 January 1992 Outstanding

N/A

Legal charge 07 June 1991 Fully Satisfied

N/A

Debenture 20 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.