Company NameSeacroft Chair Works Limited
DirectorsAlan Walton and Wendy Elizabeth Walton
Company StatusLiquidation
Company Number00594039
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Alan Walton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(34 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleChair Maker
Correspondence Address19 Park Spring Gardens
Leeds
West Yorkshire
LS13 4DT
Director NameWendy Elizabeth Walton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(36 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleEducation Support Worker
Correspondence Address19 Park Spring Gardens
Bramley
Leeds
West Yorkshire
LS13 4DT
Secretary NameWendy Elizabeth Walton
NationalityBritish
StatusCurrent
Appointed30 June 1994(36 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleEducation Support Worker
Correspondence Address19 Park Spring Gardens
Bramley
Leeds
West Yorkshire
LS13 4DT
Director NameMr Paul James Walton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20 Barden Mount
Leeds
West Yorkshire
LS12 3EF
Secretary NameMr Paul James Walton
NationalityBritish
StatusResigned
Appointed25 February 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address20 Barden Mount
Leeds
West Yorkshire
LS12 3EF

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

999 at 1Alan Walton
99.90%
Ordinary
1 at 1Ms Wendy Elizabeth Walton
0.10%
Ordinary

Financials

Year2014
Net Worth£119,338
Cash£60,534
Current Liabilities£61,294

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Next Accounts Due5 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 December

Returns

Next Return Due11 March 2017 (overdue)

Filing History

23 October 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Statement of affairs with form 4.19 (6 pages)
29 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2009Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 7 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
17 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 March 2007Return made up to 25/02/07; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 February 2006Return made up to 25/02/06; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 March 2004Return made up to 25/02/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 March 2003Return made up to 25/02/03; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
28 February 2002Return made up to 25/02/02; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 February 2000Return made up to 25/02/00; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
5 March 1999Return made up to 25/02/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 March 1998Return made up to 25/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997Return made up to 25/02/97; no change of members (4 pages)
14 February 1997Registered office changed on 14/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page)
12 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
1 March 1996Return made up to 25/02/96; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 April 1989Particulars of mortgage/charge (3 pages)
21 November 1957Incorporation (15 pages)