Background WavePink WaveYellow Wave

SECKLOE 260 LIMITED (05385634)

SECKLOE 260 LIMITED (05385634) is a dissolved UK company. incorporated on 8 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SECKLOE 260 LIMITED has been registered for 21 years. Current directors include FAIRWEATHER, Mark Robert.

Company Number
05385634
Status
dissolved
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
C/O Fti Consulting Llp, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRWEATHER, Mark Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECKLOE 260 LIMITED

SECKLOE 260 LIMITED is an dissolved company incorporated on 8 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SECKLOE 260 LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05385634

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 2 May 2015 (10 years ago)
Submitted on 20 January 2017 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/O Fti Consulting Llp 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5DB
From: 21 March 2011To: 8 August 2017
Orchard House Irthlingborough Wellingborough Northamptonshire NN9 5BD
From: 8 March 2005To: 21 March 2011
Timeline

14 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 09
Director Left
Mar 11
Director Left
Dec 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JARMAN, Daniel

Active
Wellingborough Road, IrthlingboroughNN9 5DB
Secretary
Appointed 24 Jun 2011

FAIRWEATHER, Mark Robert

Active
200 Aldersgate Street, LondonEC1A 4HD
Born August 1962
Director
Appointed 23 Dec 2015

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Secretary
Appointed 12 Oct 2009
Resigned 14 Oct 2011

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Secretary
Appointed 07 Dec 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Secretary
Appointed 30 Oct 2006
Resigned 07 Dec 2007

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 08 Mar 2005
Resigned 30 Oct 2006

ANDREW, Vincent Leo

Resigned
Copperfields, NorthamptonNN5 7AR
Born April 1956
Director
Appointed 30 Oct 2006
Resigned 08 Dec 2010

BARBOUR SMITH, James Kenneth Alexander

Resigned
The Square House, Gerrards CrossSL9 8LN
Born November 1966
Director
Appointed 18 May 2005
Resigned 30 Oct 2006

CARTER, Michael William

Resigned
Vine Cottage, AshampsteadRG8 8SH
Born November 1956
Director
Appointed 30 Oct 2006
Resigned 18 Jan 2008

CASLIN, James

Resigned
43 Rolleston Drive, WallaseyCH45 6XE
Born October 1950
Director
Appointed 30 Oct 2006
Resigned 30 Nov 2008

CHAMBERS, Christopher James

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1972
Director
Appointed 12 Oct 2009
Resigned 24 Nov 2011

LOWE, Stuart Jonathan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1958
Director
Appointed 18 Jan 2016
Resigned 23 Apr 2018

OAKLEY, Christopher Richard

Resigned
26 Long Park, AmershamHP6 5LA
Born April 1963
Director
Appointed 28 Aug 2007
Resigned 11 Jul 2009

PARTRIDGE, Charles Edward

Resigned
24 Ashpole Spinney, NorthamptonNN4 9QB
Born October 1967
Director
Appointed 30 Oct 2006
Resigned 07 Dec 2007

PRATT, David Andrew

Resigned
The Former Vicarage, Stow Cum QuyCB5 9AB
Born March 1962
Director
Appointed 18 May 2005
Resigned 30 Oct 2006

ROME, Martin Leslie

Resigned
3 Lowswood Close, NorthwoodHA6 2XE
Born February 1961
Director
Appointed 30 Oct 2006
Resigned 13 Feb 2009

SHEARS, Tim

Resigned
The Dog House, OakhamLE15 6SD
Born March 1960
Director
Appointed 30 Oct 2006
Resigned 24 Jul 2007

SMITH, David

Resigned
38 Church Walk, Market HarboroughLE16 8AE
Born January 1964
Director
Appointed 30 Oct 2006
Resigned 23 Jan 2007

STEPHENS, Colin Alan

Resigned
Orchard Road, Old WindsorSL4 2RZ
Born October 1972
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2013

UNSWORTH, Peter Dylan

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born July 1958
Director
Appointed 23 Sept 2013
Resigned 26 Jan 2016

UTTING, Peter Andrew

Resigned
Irthlingborough, WellingboroughNN9 5DB
Born June 1967
Director
Appointed 10 Mar 2008
Resigned 11 Nov 2015

VICARY, Gary Kevin

Resigned
Desborough Manorial Road, NestonCH64 6QN
Born March 1960
Director
Appointed 18 May 2005
Resigned 30 Oct 2006

WOODHEAD, Ian

Resigned
Manor House, GrimsbyDN37 0RH
Born March 1951
Director
Appointed 18 May 2005
Resigned 30 Oct 2006

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 08 Mar 2005
Resigned 18 May 2005

Persons with significant control

2

Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Irthlingborough, WellingboroughNN9 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Gazette Dissolved Liquidation
24 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
24 September 2018
LIQ14LIQ14
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Resolution
3 August 2017
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
3 August 2017
LIQ02LIQ02
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Auditors Resignation Company
3 February 2015
AUDAUD
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
2 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
9 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
29 March 2008
353353
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
155(6)b155(6)b
Legacy
18 February 2007
155(6)b155(6)b
Legacy
18 February 2007
155(6)b155(6)b
Legacy
18 February 2007
155(6)a155(6)a
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)b155(6)b
Legacy
15 November 2006
155(6)b155(6)b
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
88(2)R88(2)R
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
353353
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
88(2)O88(2)O
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
123Notice of Increase in Nominal Capital
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
8 March 2005
NEWINCIncorporation