Company NameSd Matrix Limited
Company StatusDissolved
Company Number07573421
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date18 September 2018 (5 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
Appointed22 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold, Farnworth
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold, Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(1 week, 6 days after company formation)
Appointment Duration7 years, 5 months (closed 18 September 2018)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold, 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, 5 months after company formation)
Appointment Duration5 years (closed 18 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building, Plodder Lane
Edge Fold, Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2018)
RoleCompany Director
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed22 March 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
Edge Fold, Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£53,479
Current Liabilities£1,094,665

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
29 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • 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)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Edge Fold, Farnworth Bolton BL4 0NN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Edge Fold, Farnworth Bolton BL4 0NN on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building, Plodder Lane Edge Fold, Farnworth Bolton BL4 0NN on 8 April 2015 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
3 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
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)
2 December 2013Termination of appointment of Christopher Wilcox 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)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
29 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
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)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
22 June 2011Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
22 June 2011Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
22 June 2011Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)