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 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 13 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Mr Christopher John Wilcox |
---|---|
Status | Closed |
Appointed | 29 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Dean Meadow Newton Le Willows Warrington Cheshire WA12 9PX |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Director Name | Mr Mark Brindley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr John Stuart Seddon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Secretary Name | Neil David Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2014) |
Role | Secretary |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
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 | Dukfent Nlr LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Appointment of Mr Christopher John Wilcox as a secretary on 29 January 2014 (2 pages) |
22 January 2014 | Appointment of Mr Colin William Edward Graham as a director on 22 January 2014 (2 pages) |
22 January 2014 | Termination of appointment of Mark Brindley as a director on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of John Stuart Seddon as a director on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of Neil David Washington as a secretary on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Mr Jonathan Frank Seddon as a director on 22 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from P O Box 13 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from P O Box 13 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN on 9 January 2014 (1 page) |
5 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
11 June 2013 | Accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Company name changed j & s seddon (flooring) LIMITED\certificate issued on 11/03/13
|
26 February 2013 | Resolutions
|
1 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Change of name notice (2 pages) |
25 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr John Stuart Seddon on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Neil David Washington on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Mark Brindley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Mark Brindley on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Neil David Washington on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr John Stuart Seddon on 9 November 2009 (2 pages) |
16 December 2008 | Appointment terminated director christopher wilcox (1 page) |
16 December 2008 | Appointment terminated secretary sarah cook (1 page) |
16 December 2008 | Secretary appointed neil david washington (1 page) |
16 December 2008 | Director appointed john stuart seddon (2 pages) |
16 December 2008 | Director appointed mark brindley (2 pages) |
9 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
14 November 2008 | Company name changed j & s seddon flooring LIMITED\certificate issued on 18/11/08 (2 pages) |
24 October 2008 | Incorporation (23 pages) |