South Lancashire Industrial Est
Ashton In Makerfield Wigan
Lancashire
WN4 9DW
Director Name | Mr John Robert Cahill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Kingfisher Court South Lancashire Industrial Est Ashton In Makerfield Wigan Lancashire WN4 9DW |
Director Name | John Robert Cahill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 177 Upholland Road Billinge Wigan Lancashire WN5 7EF |
Director Name | Terry Cahill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 68 Walford Road Ashton In Makerfield Wigan Lancashire WN4 8PH |
Director Name | Deborah Louise Maunder |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2004) |
Role | Manager |
Correspondence Address | 59 Walford Road Ashton In Makerfield Lancashire WN4 8PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01942 274949 |
---|---|
Telephone region | Wigan |
Registered Address | 11 Kingfisher Court South Lancashire Industrial Est Ashton In Makerfield Wigan Lancashire WN4 9DW |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
50 at £1 | John Robert Cahill 50.00% Ordinary |
---|---|
50 at £1 | Terry Cahill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,385 |
Cash | £37,595 |
Current Liabilities | £81,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
31 January 2013 | Delivered on: 7 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as units 10 & 11 kingfisher court, south lancashire industrial estate, ashton in makerfield, wigan see image for full details. Outstanding |
---|---|
26 July 2012 | Delivered on: 2 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2000 | Delivered on: 26 January 2000 Persons entitled: Reedham Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company (formerly known as sedline limited) to the chargee under a factoring agreement of even date and any other account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 February 2022 | Notification of Lindsay Cahill as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Notification of Joseph Cahill as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Notification of Thomas Cahill as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 September 2020 | Change of details for Mr John Robert Cahill as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Satisfaction of charge 1 in full (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 August 2013 | Amended accounts made up to 31 December 2012 (9 pages) |
29 August 2013 | Amended accounts made up to 31 December 2012 (9 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
15 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Director's details changed for John Robert Cahill on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for John Robert Cahill on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Terry Cahill on 1 October 2009 (1 page) |
21 July 2010 | Secretary's details changed for Terry Cahill on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Terry Cahill on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for John Robert Cahill on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (3 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (1 page) |
15 October 2009 | Annual return made up to 28 October 2008 with a full list of shareholders (8 pages) |
15 October 2009 | Annual return made up to 28 October 2008 with a full list of shareholders (8 pages) |
11 August 2009 | Return made up to 28/10/06; full list of members (5 pages) |
11 August 2009 | Return made up to 28/10/06; full list of members (5 pages) |
11 August 2009 | Return made up to 28/10/05; full list of members (5 pages) |
11 August 2009 | Return made up to 28/10/05; full list of members (5 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2007 | New director appointed (2 pages) |
29 July 2007 | New director appointed (2 pages) |
22 May 2007 | Return made up to 28/10/03; no change of members
|
22 May 2007 | Return made up to 28/10/03; no change of members
|
22 May 2007 | Return made up to 28/10/04; no change of members (6 pages) |
12 January 2007 | Deferment of dissolution (voluntary) (2 pages) |
12 January 2007 | Deferment of dissolution (voluntary) (2 pages) |
7 February 2005 | Order of court to wind up (2 pages) |
7 February 2005 | Order of court to wind up (2 pages) |
23 October 2003 | Return made up to 28/10/02; full list of members (6 pages) |
23 October 2003 | Return made up to 28/10/02; full list of members (6 pages) |
21 October 2003 | Return made up to 28/10/01; full list of members (7 pages) |
21 October 2003 | Return made up to 28/10/01; full list of members (7 pages) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
12 January 2001 | Return made up to 28/10/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 January 2000 | Ad 22/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 January 2000 | Ad 22/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Company name changed sedline LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed sedline LIMITED\certificate issued on 20/01/00 (2 pages) |
28 October 1999 | Incorporation (20 pages) |
28 October 1999 | Incorporation (20 pages) |