Company NameSeams Sew Essential Limited
Company StatusDissolved
Company Number06465706
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Wallbank
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Holyoake Road
Walkden Worsley
Manchester
Lancashire
M28 3DL
Director NameTracey Dawn Wallbank
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleSeamstress
Country of ResidenceUnited Kingdom
Correspondence Address74 Holyoake Road
Walkden Worsley
Manchester
Lancashire
M28 3DL
Secretary NameMr Christopher Wallbank
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Holyoake Road
Walkden Worsley
Manchester
Lancashire
M28 3DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteseamssewessential.net

Location

Registered Address89 Chorley Road, Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Tracey Wallbank
100.00%
Ordinary

Financials

Year2014
Net Worth-£502
Cash£455
Current Liabilities£1,795

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 February 2010Director's details changed for Christopher Wallbank on 7 January 2010 (2 pages)
2 February 2010Director's details changed for Tracey Dawn Norton on 7 January 2010 (2 pages)
2 February 2010Director's details changed for Tracey Dawn Norton on 7 January 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Wallbank on 7 January 2010 (2 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Tracey Dawn Norton on 7 January 2010 (2 pages)
2 February 2010Director's details changed for Christopher Wallbank on 7 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
17 February 2009Capitals not rolled up (1 page)
17 February 2009Capitals not rolled up (1 page)
17 February 2009Return made up to 07/01/09; full list of members (3 pages)
7 March 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 March 2008Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Director and secretary appointed christopher wallbank (2 pages)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Director and secretary appointed christopher wallbank (2 pages)
6 March 2008Director appointed tracey dawn norton (2 pages)
6 March 2008Appointment terminated director company directors LIMITED (1 page)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 March 2008Director appointed tracey dawn norton (2 pages)
6 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 January 2008Incorporation (16 pages)
7 January 2008Incorporation (16 pages)