Company NameR L Manchester Limited
Company StatusDissolved
Company Number06402206
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 7 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
Appointed18 October 2007(1 day after company formation)
Appointment Duration11 years, 11 months (closed 17 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(1 day after company formation)
Appointment Duration11 years, 11 months (closed 17 September 2019)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 17 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(5 years, 10 months after company formation)
Appointment Duration6 years (closed 17 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed18 October 2007(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building
Ploder Lane Edge Fold
Bolton
Greater Lancashire
BL4 0NN

Contact

Websiteseddondevelopments.co.uk

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seddon Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,761
Current Liabilities£681,500

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2008Delivered on: 19 March 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2019Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
7 June 2017Satisfaction of charge 1 in full (1 page)
7 June 2017Satisfaction of charge 1 in full (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with no updates (3 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (16 pages)
29 July 2016Full accounts made up to 31 December 2015 (16 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
27 October 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
27 October 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
27 October 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
24 October 2014Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Lancashire BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Lancashire BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 24 October 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
22 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 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)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (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)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 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 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 Mr Jonathan Frank 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 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 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
7 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
7 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
17 October 2007Incorporation (23 pages)
17 October 2007Incorporation (23 pages)