Company NameS H Audenshaw Limited
Company StatusDissolved
Company Number06536551
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)
Previous NameDenton Stockport Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jeremy Walker Banks
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKamiros
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMrs Lynne Garsden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Burleyhurst Lane
Wilmslow
Cheshire
SK9 4LX
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed08 April 2014(6 years after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed14 September 2009(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
StatusResigned
Appointed01 June 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitewww.seddon.co.uk

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
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

50 at £1G & J Projects LTD
50.00%
Ordinary A
50 at £1Halo Audenshaw LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,799
Cash£7,039
Current Liabilities£11,478

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
8 April 2014Termination of appointment of Sarah Cook as a secretary (1 page)
8 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
8 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
8 April 2014Termination of appointment of Sarah Cook as a secretary (1 page)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 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)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 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)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 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)
6 July 2010Termination of appointment of Alison Brooks as a secretary (1 page)
6 July 2010Termination of appointment of Alison Brooks as a secretary (1 page)
6 July 2010Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
6 July 2010Appointment of Mrs Sarah Jane Cook as a secretary (1 page)
26 March 2010Director's details changed for Mr Jeremy Banks on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Jeremy Banks on 26 March 2010 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mrs Alison Jennifer Brooks on 23 October 2009 (1 page)
21 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 14/09/2009
(10 pages)
21 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue shares 14/09/2009
(10 pages)
14 September 2009Appointment terminated director alison brooks (1 page)
14 September 2009Director appointed ms lynne garsden (1 page)
14 September 2009Appointment terminated secretary christopher wilcox (1 page)
14 September 2009Director appointed mr jeremy walker banks (1 page)
14 September 2009Appointment terminated director alison brooks (1 page)
14 September 2009Appointment terminated secretary christopher wilcox (1 page)
14 September 2009Director appointed mr jeremy walker banks (1 page)
14 September 2009Director appointed ms lynne garsden (1 page)
14 September 2009Secretary appointed mrs alison jennifer brooks (1 page)
14 September 2009Secretary appointed mrs alison jennifer brooks (1 page)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 September 2009Full accounts made up to 31 December 2008 (13 pages)
9 July 2009Ad 09/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 July 2009Ad 09/07/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 April 2009Return made up to 17/03/09; full list of members (4 pages)
21 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 October 2008Company name changed denton stockport LIMITED\certificate issued on 10/10/08 (2 pages)
9 October 2008Company name changed denton stockport LIMITED\certificate issued on 10/10/08 (2 pages)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 April 2008Director appointed mr james christopher seddon (1 page)
3 April 2008Director appointed mr james christopher seddon (1 page)
3 April 2008Director appointed mr jonathan frank seddon (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
3 April 2008Director appointed mr jonathan frank seddon (1 page)
3 April 2008Director appointed mrs alison jennifer brooks (1 page)
2 April 2008Appointment terminated director sarah cook (1 page)
2 April 2008Appointment terminated director sarah cook (1 page)
17 March 2008Incorporation (22 pages)
17 March 2008Incorporation (22 pages)