Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 11 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 15 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Christopher John Wilcox |
---|---|
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | gjseddon.co.uk |
---|---|
Telephone | 01204 570400 |
Telephone region | Bolton |
Registered Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester 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 | G & J Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Application to strike the company off the register (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 April 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Matthew Alexander Cook as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
15 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed gjp southampton LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed gjp southampton LIMITED\certificate issued on 02/08/11
|
7 October 2010 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
7 October 2010 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
6 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
6 October 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|