Farnworth
Bolton
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 day after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 September 2019) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton 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 week, 6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 17 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton 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(5 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 17 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 December 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Ploder Lane Edge Fold Bolton Greater Lancashire BL4 0NN |
Website | seddondevelopments.co.uk |
---|
Registered Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Seddon Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,761 |
Current Liabilities | £681,500 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 February 2008 | Delivered 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 |
---|
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2019 | Director's details changed for Mr Colin William Edward Graham on 1 May 2015 (2 pages) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 June 2017 | Satisfaction of charge 1 in full (1 page) |
7 June 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
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) |
27 October 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
27 October 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
27 October 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 October 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
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) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
22 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
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) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 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) |
9 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr James Christopher Bruce Seddon on 2 July 2012 (2 pages) |
23 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 17 October 2011 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) |
1 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 17 October 2010 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) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Christopher Bruce Seddon on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Frank Seddon on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Christopher John Wilcox on 26 October 2009 (1 page) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
7 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
17 October 2007 | Incorporation (23 pages) |
17 October 2007 | Incorporation (23 pages) |