Company NameSeddon Stockport Limited
Company StatusDissolved
Company Number05712390
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusClosed
Appointed29 June 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameDavid Michael Handley
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLantree
13 Shillingstone Close
Bolton
BL2 3PD
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed01 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF

Contact

Websitewww.seddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building, Plodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1 at £1Seddon Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,701
Cash£28,194
Current Liabilities£84,895

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application 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)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(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)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
26 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
13 March 2009Return made up to 16/02/09; 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)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 December 2007Particulars of mortgage/charge (15 pages)
8 December 2007Particulars of mortgage/charge (15 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
22 November 2007Particulars of mortgage/charge (16 pages)
22 November 2007Particulars of mortgage/charge (16 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
8 March 2007Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page)
8 March 2007Registered office changed on 08/03/07 from: g & j seddon LTD ploder lane edge fold bolton lancashire BL4 0NN (1 page)
8 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 March 2007Return made up to 16/02/07; full list of members (2 pages)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
16 February 2006Incorporation (17 pages)
16 February 2006Incorporation (17 pages)