Company Information for D R SEFTON & CO (SECRETARIAL) LTD
C/O Seftons, 135 - 143 Union Street, Oldham, LANCASHIRE, OL1 1TE,
|
Company Registration Number
05911214
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
D R SEFTON & CO (SECRETARIAL) LTD | ||||||
Legal Registered Office | ||||||
C/O Seftons 135 - 143 Union Street Oldham LANCASHIRE OL1 1TE Other companies in OL1 | ||||||
Previous Names | ||||||
|
Company Number | 05911214 | |
---|---|---|
Company ID Number | 05911214 | |
Date formed | 2006-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 2023-06-29 | |
Latest return | 2023-08-12 | |
Return next due | 2024-08-26 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 13:23:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL CONNEELY |
||
DAVID RUSSELL SEFTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN KOREISHI |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE WEST PROPERTIES LTD | Director | 2017-12-18 | CURRENT | 2015-03-10 | Active | |
VKG ASSETS LTD | Director | 2017-11-20 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
RIDE OUT ATTRACTIONS LTD | Director | 2017-03-20 | CURRENT | 2002-01-22 | Active | |
FOTOTASTIC LTD | Director | 2016-11-01 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
JACKSON BRI ADVISORY LTD | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
MORGAN STONECRAFT LTD | Director | 2016-04-10 | CURRENT | 2014-01-24 | Active - Proposal to Strike off | |
HORNER AND TAYLOR LIMITED | Director | 2015-09-23 | CURRENT | 2009-09-16 | Dissolved 2018-05-22 | |
VKG SUPPLIES LTD | Director | 2015-05-18 | CURRENT | 2015-03-05 | Active | |
BELLS MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
NEWBELL ASSET LTD | Director | 2015-05-18 | CURRENT | 2015-03-10 | Active | |
QUECOM TRADING LTD | Director | 2015-04-10 | CURRENT | 2008-06-20 | Active | |
KENNETH BUCKLEY LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
NEW ERA DEVELOPMENTS AND SONS LIMITED | Director | 2014-02-01 | CURRENT | 2013-10-22 | Active | |
BRAKELY ASSET LTD | Director | 2012-12-02 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
FPB SERVICES LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active | |
DRS BUSINESS ADVISORS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
DRS ADVISING LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
DRS CONSULTANTS LTD | Director | 2009-09-29 | CURRENT | 2009-09-29 | Active | |
SEFTONS LIMITED | Director | 2006-03-28 | CURRENT | 2006-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 17/08/23 FROM 139-143 Union Street Oldham OL1 1TE England | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
Current accounting period shortened from 30/03/22 TO 29/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS SEFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL SEFTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancs OL1 1TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/06/16 | |
CERTNM | COMPANY NAME CHANGED SEFTONS 123 LTD CERTIFICATE ISSUED ON 11/06/16 | |
RES15 | CHANGE OF COMPANY NAME 21/01/23 | |
CERTNM | COMPANY NAME CHANGED BRAKELY ASSET LTD CERTIFICATE ISSUED ON 10/06/16 | |
RES15 | CHANGE OF COMPANY NAME 12/05/16 | |
CERTNM | COMPANY NAME CHANGED D R SEFTON & CO (SECRETARIAL) LTD CERTIFICATE ISSUED ON 12/05/16 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS RACHEL CONNEELY on 2010-08-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 21/08/09; full list of members | |
363s | RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN KOREISHI | |
288a | SECRETARY APPOINTED RACHEL CONNEELY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D R SEFTON & CO (SECRETARIAL) LTD
Cash Bank In Hand | 2013-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1 |
Shareholder Funds | 2013-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as D R SEFTON & CO (SECRETARIAL) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |