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.
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 |
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 |
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 |