Edge Fold
Bolton
Lancashire
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 09 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gjseddon.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 |
1 at £1 | Seddon Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£564,346 |
Current Liabilities | £1,547,059 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2016 | Delivered on: 16 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land to the north west side of dewhurst road, birchwood, warrington known as birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered with title number CH461405. Outstanding |
---|---|
18 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the north west side of dewhurst road birchwood warrington t/no CH461405. Outstanding |
9 November 2007 | Delivered on: 22 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (4 pages) |
17 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Satisfaction of charge 050819930003 in full (1 page) |
7 June 2017 | Satisfaction of charge 2 in full (1 page) |
7 June 2017 | Satisfaction of charge 2 in full (1 page) |
7 June 2017 | Satisfaction of charge 1 in full (1 page) |
7 June 2017 | Satisfaction of charge 1 in full (1 page) |
7 June 2017 | Satisfaction of charge 050819930003 in full (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 August 2016 | Registration of charge 050819930003, created on 15 August 2016 (10 pages) |
16 August 2016 | Registration of charge 050819930003, created on 15 August 2016 (10 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (1 page) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (1 page) |
14 March 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 November 2013 (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
22 August 2013 | Appointment of Mr Colin William Edward Graham as a director (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 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) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
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) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages) |
23 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 Jonathan Frank Seddon on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Frank 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 | Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
22 November 2007 | Particulars of mortgage/charge (15 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Company name changed seddon harwell LIMITED\certificate issued on 02/05/06 (3 pages) |
2 May 2006 | Company name changed seddon harwell LIMITED\certificate issued on 02/05/06 (3 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (2 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 (11 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
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) |
4 May 2004 | Registered office changed on 04/05/04 from: armitage avenue, little holton worsley manchester M38 0FH (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: armitage avenue, little holton worsley manchester M38 0FH (1 page) |
16 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |