Holmes Chapel
Cheshire
CW4 8AF
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 May 2012) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Christopher John Seddon |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2007) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Roe Green Worsley Manchester M28 2RN |
Director Name | Mr John Seddon |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2007) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Croft School Lane Astbury Congleton Cheshire CW12 4RG |
Secretary Name | Mr Michael Stephen Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Director Name | Mr Jack Leeming Whitaker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 1997) |
Role | Builder & Decorator |
Correspondence Address | Highcroft Foxholes Road Horwich Bolton Greater Manchester BL6 6AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.seddon.co.uk/ |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | G & J Seddon LTD 99.00% Ordinary |
---|---|
1 at £1 | John Seddon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,794 |
Cash | £1,794 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members
|
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: armitage avenue little hulton worsley manchester M38 0FH (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
14 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
21 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1997 | Company name changed seddon projects LIMITED\certificate issued on 13/08/97 (2 pages) |
12 August 1997 | Company name changed seddon projects LIMITED\certificate issued on 13/08/97 (2 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members (5 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members
|
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 May 1997 | Particulars of mortgage/charge (6 pages) |
10 May 1997 | Particulars of mortgage/charge (6 pages) |
19 March 1997 | Particulars of mortgage/charge (10 pages) |
19 March 1997 | Particulars of mortgage/charge (10 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
21 November 1996 | Company name changed seddon waterfold LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed seddon waterfold LIMITED\certificate issued on 22/11/96 (2 pages) |
26 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
21 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 15/09/95; full list of members
|
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 September 1994 | Incorporation (9 pages) |
15 September 1994 | Incorporation (9 pages) |