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 | 01 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building, 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(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building, 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(7 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 13 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lantree 13 Shillingstone Close Bolton BL2 3PD |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Solicitor |
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(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Seddon Building, Plodder Lane Edge Fold Bolton Lancashire BL4 0NN |
Website | gjseddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Seddon Building, 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 |
1 at £1 | Seddon Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,259,944 |
Cash | £717 |
Current Liabilities | £1,260,662 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2007 | Delivered on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a or being land at yew street, stockport t/no GM856071. F/h property k/a or being land formerly k/a ringvale house, yew street, stockport t/no GM657128. F/h property k/a or being land on the west side of yew street, stockport t/no GM898113. For details of further property charged please refer to form 395. see the mortgage charge document for full details. 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 |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 March 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
14 March 2014 | Annual return made up to 16 February 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 December 2013 (1 page) |
14 March 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 December 2013 | Appointment of Mr Mathew Alexander Cook 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) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook 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 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (14 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) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 16 February 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 Jonathan Frank 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 Mr James Christopher Bruce 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) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks 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) |
13 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 16/02/09; 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) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
8 December 2007 | Particulars of mortgage/charge (7 pages) |
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 (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) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page) |
11 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
16 February 2006 | Incorporation (17 pages) |
16 February 2006 | Incorporation (17 pages) |