Company NameSd Mellor Limited
Company StatusDissolved
Company Number07501580
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(2 years, 7 months after company formation)
Appointment Duration3 years (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Location

Registered AddressSeddon Building, Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,169,556
Gross Profit-£167,511
Net Worth-£220,471
Current Liabilities£474,034

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 February 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Farnworth Bolton BL4 0NN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Farnworth Bolton BL4 0NN on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Farnworth Bolton BL4 0NN on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
5 February 2015Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 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)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
22 August 2013Appointment of Mr Colin William Edward Graham as a director (2 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 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)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
6 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
6 September 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
20 May 2011Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
20 May 2011Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
20 May 2011Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
20 May 2011Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)