Company NameSeed Recruitment Ltd
Company StatusDissolved
Company Number07372400
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adam Philip Liddle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 49 King Street
Manchester
Gt Manchester
M2 7AY
Director NameMr Roy Liddle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 49 King Street
Manchester
Gt Manchester
M2 7AY

Location

Registered AddressLowery House
16 Marble Steeet
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Philip Liddle
50.00%
Ordinary A
1 at £1Roy Liddle
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,596
Current Liabilities£18,623

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2016Satisfaction of charge 1 in full (1 page)
1 August 2016Satisfaction of charge 1 in full (1 page)
23 July 2015Compulsory strike-off action has been suspended (1 page)
23 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
31 October 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Termination of appointment of Roy Liddle as a director (1 page)
12 July 2013Termination of appointment of Roy Liddle as a director (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 May 2013Registered office address changed from Lowery House 16 Marble Steeet Manchester M2 3AW England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Lowery House 16 Marble Steeet Manchester M2 3AW England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 82 King Street Manchester M2 4WQ England on 13 May 2013 (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from Regus 82 King Street Manchester M2 4WQ England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Regus 82 King Street Manchester M2 4WQ England on 12 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Suite 4 49 King Street Manchester Gt Manchester M2 7AY England on 2 October 2010 (1 page)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)