Company NameSeating Contracts Limited
DirectorsNiall Francis Gaffney and Ian John Bullough
Company StatusDissolved
Company Number02659104
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNiall Francis Gaffney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 1992(7 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Stockport Road
Timperley
Cheshire
WA15 7SP
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed27 June 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusCurrent
Appointed27 June 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address130 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed31 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameJohn Bernard Butler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressFlat 1 66 Queens Gardens
London
W2 3AH
Director NameMr Eugene Michael Odoherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 1991(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 1994)
RoleCorporate Finance Director
Correspondence Address68 Cherrywood
Loughlins Town County Dublin
Irish
Director NameMr Conor Hanratty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed03 December 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address24 Claremont Road
Sandymount
Dublin4
Ireland
Secretary NameMr Eugene Michael Odoherty
NationalityIrish
StatusResigned
Appointed03 December 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1993)
RoleCorporate Finance Director
Correspondence Address68 Cherrywood
Loughlins Town County Dublin
Irish
Director NameDavid James Hannay
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleConsulting Engineer
Correspondence AddressArden Croft Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameStephen William Brackley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynings House
Tynings Lane, Bratton
Westbury
Wiltshire
BA13 4RR
Director NameMr John O^Neill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 1994)
RoleSales+Marketing Director
Correspondence Address20 Kilsby Grove
Solihull
Birmingham
West Midlands
B91 3XZ
Director NameMr Michael Sheehy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1993(1 year, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Waterloo Road
Dublin 4
Irish
Director NameMaurice Hickey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1993(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 December 1993)
RoleCompany Executive
Correspondence Address47 Windermere
Gilford Road
Sandymount
Dublin 4
Irish
Secretary NameMr Brendan Delaney
NationalityIrish
StatusResigned
Appointed26 August 1993(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 1994)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressAvonlea
Demesne
Lucan
Co Dublin
Ireland
Director NameNicola Mary Gaffney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address123 Dane Road
Sale
Manchester
M33 2GY
Director NameMrs Mary Louise Bullough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,139,681
Gross Profit£517,860
Cash£2,836
Current Liabilities£563,570

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (10 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003Liquidators statement of receipts and payments (6 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 November 2002Declaration of solvency (3 pages)
11 November 2002Registered office changed on 11/11/02 from: kingstone works kingstone herefordshire HR2 9NF (1 page)
8 November 2002Appointment of a voluntary liquidator (1 page)
8 November 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 January 2001Declaration of assistance for shares acquisition (4 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2000Return made up to 31/10/99; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 November 1998Return made up to 31/10/98; no change of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
11 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Return made up to 31/10/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
6 November 1995Return made up to 31/10/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Full accounts made up to 28 February 1993 (14 pages)
20 April 1995Full accounts made up to 28 February 1994 (14 pages)
9 July 1994Particulars of mortgage/charge (5 pages)
29 June 1994Particulars of mortgage/charge (6 pages)
28 August 1993Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (3 pages)