Company NameSeldoren Limited
Company StatusDissolved
Company Number01807630
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Simon Jason Cohen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameDr Michael James Stuart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 07 August 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Mayfair Gardens
64 Bury New Road
Whitefield
Lancashire
M45 7EL
Secretary NameDr Michael James Stuart
NationalityBritish
StatusClosed
Appointed01 July 2005(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 07 August 2012)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Mayfair Gardens
64 Bury New Road
Whitefield
Lancashire
M45 7EL
Director NameMrs Rosalind Hymanson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2005)
RoleReceptionist
Correspondence Address1 The Courts Ringley Park
Whitefield
Manchester
M45 7NT
Director NameMr Victor Hymanson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2005)
RoleDental Surgeon
Correspondence Address1 The Courts Ringley Park
Whitefield
Manchester
M45 7NT
Director NameGeoffrey William Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2005)
RoleManagement Consultant
Correspondence AddressHatchet House
31 Briestfield Road Thornhill
Dewsbury
West Yorkshire
WF12 0PW
Director NameDr Ellis Paul
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2005)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address50 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameMrs Jennifer Paul
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameMrs Marie McKenzie
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Hole Bottom Cottages
Bury
Lancs
BL9 6UG
Secretary NameMrs Rosalind Hymanson
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address1 The Courts Ringley Park
Whitefield
Manchester
M45 7NT

Location

Registered Address239 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£22,644
Cash£1,061
Current Liabilities£19,145

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 5,402
(5 pages)
5 January 2010Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 5,402
(5 pages)
5 January 2010Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Dr Michael James Stuart on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Simon Jason Cohen on 1 December 2009 (2 pages)
1 January 2009Return made up to 30/12/08; full list of members (4 pages)
1 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 December 2007Return made up to 30/12/07; full list of members (3 pages)
31 December 2007Return made up to 30/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
4 January 2007Return made up to 30/12/06; full list of members (4 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2006Registered office changed on 07/09/06 from: 349 bury old road, prestwich, manchester, M25 1PY (1 page)
7 September 2006Registered office changed on 07/09/06 from: 349 bury old road, prestwich, manchester, M25 1PY (1 page)
27 January 2006Return made up to 30/12/05; full list of members (8 pages)
27 January 2006Return made up to 30/12/05; full list of members (8 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
30 July 2005New director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New secretary appointed;new director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New secretary appointed;new director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (3 pages)
24 January 2005Registered office changed on 24/01/05 from: 113 union street, oldham, lancashire, OL1 1RU (1 page)
24 January 2005Registered office changed on 24/01/05 from: 113 union street, oldham, lancashire, OL1 1RU (1 page)
24 December 2004Return made up to 30/12/04; full list of members (9 pages)
24 December 2004Return made up to 30/12/04; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 March 2004Return made up to 30/12/03; full list of members (8 pages)
15 March 2004Return made up to 30/12/03; full list of members (8 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 January 2003Return made up to 30/12/02; full list of members (9 pages)
8 January 2003Return made up to 30/12/02; full list of members (9 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 January 2002Return made up to 30/12/01; full list of members (8 pages)
2 January 2002Return made up to 30/12/01; full list of members (8 pages)
24 April 2001Return made up to 30/12/00; full list of members (8 pages)
24 April 2001Return made up to 30/12/00; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 February 2000Return made up to 30/12/99; full list of members (8 pages)
22 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
9 April 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999Return made up to 30/12/98; full list of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 February 1998Return made up to 30/12/97; no change of members (6 pages)
18 February 1998Return made up to 30/12/97; no change of members (6 pages)
23 December 1996Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Return made up to 30/12/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
3 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1996Return made up to 30/12/95; no change of members (6 pages)
22 April 1996Return made up to 30/12/95; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Return made up to 30/12/94; full list of members (8 pages)
29 March 1995Return made up to 30/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 June 1989Wd 15/05/89 ad 29/06/88--------- £ si 4000@1=4000 £ ic 1400/5400 (2 pages)
1 June 1989Particulars of contract relating to shares (3 pages)
1 June 1989Wd 15/05/89 ad 29/06/88--------- £ si 4000@1=4000 £ ic 1400/5400 (2 pages)
1 June 1989Particulars of contract relating to shares (3 pages)
24 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1988Wd 09/08/88 ad 29/06/88--------- premium £ si 1398@1=1398 £ ic 2/1400 (2 pages)
2 September 1988Wd 09/08/88 ad 29/06/88--------- premium £ si 1398@1=1398 £ ic 2/1400 (2 pages)
31 August 1988£ nc 100/6000 (1 page)
31 August 1988£ nc 100/6000 (1 page)