Company NameSNLR Limited
Company StatusDissolved
Company Number01890638
CategoryPrivate Limited Company
Incorporation Date28 February 1985(39 years, 1 month ago)
Previous NameSeddon Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJeffrey Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressApartado 3613
8135 Almancil
Algarve
Portugal
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Director NameMr Richard Royle Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressStaverton Broad Walk
Prestbury
Macclesfield
Cheshire
SK10 4BR
Secretary NameMr David Michael Handley
NationalityBritish
StatusCurrent
Appointed18 February 1998(12 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameAndrew Jonathan Ingram Brown
NationalityBritish
StatusResigned
Appointed19 May 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address57 Moss Lane
Congleton
Cheshire
CW12 3BN
Secretary NameKeith Burton Rawlinson
NationalityBritish
StatusResigned
Appointed09 August 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address13 Winchester Drive
Stockport
Cheshire
SK4 2NU

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,511,986
Gross Profit£303,082
Net Worth£397,336
Cash£660,235
Current Liabilities£445,429

Accounts

Latest Accounts30 November 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Liquidators statement of receipts and payments (6 pages)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
2 February 2001Registered office changed on 02/02/01 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
31 January 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2001Declaration of solvency (3 pages)
29 January 2001Company name changed seddon developments LIMITED\certificate issued on 29/01/01 (2 pages)
16 June 2000Return made up to 19/05/00; full list of members (7 pages)
13 June 2000Accounts made up to 30 November 1999 (16 pages)
17 February 2000Registered office changed on 17/02/00 from: park house parkway holmes chapel near crewe cheshire CW4 7BA (1 page)
14 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Accounts made up to 30 November 1998 (16 pages)
18 June 1998Return made up to 19/05/98; full list of members (8 pages)
27 May 1998Accounts made up to 30 November 1997 (16 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
16 June 1997Return made up to 19/05/97; no change of members (6 pages)
2 June 1997Accounts made up to 30 November 1996 (12 pages)
20 August 1996Secretary resigned (2 pages)
20 August 1996New secretary appointed (1 page)
21 June 1996Return made up to 19/05/96; full list of members (8 pages)
25 May 1996Accounts made up to 30 November 1995 (9 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (11 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounts made up to 30 November 1994 (10 pages)
15 May 1995Company name changed chestergate seddon LIMITED\certificate issued on 16/05/95 (4 pages)