Company NameSeddon Waterfold Limited
Company StatusDissolved
Company Number02968344
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 22 May 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor House Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusClosed
Appointed29 June 2007(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2007)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address88 Roe Green
Worsley
Manchester
M28 2RN
Director NameMr John Seddon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2007)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKettle Croft School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Secretary NameMr Michael Stephen Slack
NationalityBritish
StatusResigned
Appointed20 October 1994(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMr Jack Leeming Whitaker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1997)
RoleBuilder & Decorator
Correspondence AddressHighcroft Foxholes Road
Horwich
Bolton
Greater Manchester
BL6 6AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.seddon.co.uk/
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1G & J Seddon LTD
99.00%
Ordinary
1 at £1John Seddon
1.00%
Ordinary

Financials

Year2014
Net Worth£1,794
Cash£1,794

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 100
(4 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New secretary appointed (1 page)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
12 June 2007Return made up to 23/05/07; full list of members (3 pages)
9 June 2006Return made up to 23/05/06; full list of members (3 pages)
9 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (13 pages)
26 May 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
13 June 2005Return made up to 23/05/05; full list of members (3 pages)
13 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (11 pages)
31 May 2003Full accounts made up to 31 December 2002 (11 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
13 June 2002Return made up to 23/05/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Full accounts made up to 31 December 2001 (10 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Full accounts made up to 31 December 2000 (10 pages)
16 June 2000Return made up to 23/05/00; full list of members (6 pages)
16 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 1999Return made up to 23/05/99; no change of members (6 pages)
14 June 1999Return made up to 23/05/99; no change of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
21 June 1998Return made up to 23/05/98; full list of members (8 pages)
21 June 1998Return made up to 23/05/98; full list of members (8 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1997Company name changed seddon projects LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed seddon projects LIMITED\certificate issued on 13/08/97 (2 pages)
16 June 1997Return made up to 23/05/97; no change of members (5 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
(5 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
10 May 1997Particulars of mortgage/charge (6 pages)
10 May 1997Particulars of mortgage/charge (6 pages)
19 March 1997Particulars of mortgage/charge (10 pages)
19 March 1997Particulars of mortgage/charge (10 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
21 November 1996Company name changed seddon waterfold LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed seddon waterfold LIMITED\certificate issued on 22/11/96 (2 pages)
26 June 1996Full accounts made up to 31 December 1994 (8 pages)
26 June 1996Full accounts made up to 31 December 1994 (8 pages)
21 June 1996Return made up to 23/05/96; no change of members (4 pages)
21 June 1996Return made up to 23/05/96; no change of members (4 pages)
25 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 May 1996Full accounts made up to 31 December 1995 (10 pages)
6 October 1995Return made up to 15/09/95; full list of members (6 pages)
6 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
15 September 1994Incorporation (9 pages)
15 September 1994Incorporation (9 pages)