Company NameCS Development (JV) Limited
Company StatusDissolved
Company Number07590153
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameSeddon (Saltworks) Limited

Business Activity

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

Directors

Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(1 year after company formation)
Appointment Duration5 years, 9 months (closed 20 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Stuart McLaughlin
StatusClosed
Appointed23 April 2014(3 years after company formation)
Appointment Duration3 years, 10 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressUnit 2 Birchwood Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Paul Anthony Hulme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Seddon Rdp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 August 2016Company name changed seddon (saltworks) LIMITED\certificate issued on 15/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
15 August 2016Company name changed seddon (saltworks) LIMITED\certificate issued on 15/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
28 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Secretary's details changed for Mr Stuart Mclaughlin on 1 January 2016 (1 page)
15 April 2016Secretary's details changed for Mr Stuart Mclaughlin on 1 January 2016 (1 page)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
23 April 2014Appointment of Mr Paul Anthony Hulme as a director (2 pages)
23 April 2014Termination of appointment of Christopher Wilcox as a director (1 page)
23 April 2014Appointment of Mr Paul Anthony Hulme as a director (2 pages)
23 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
23 April 2014Termination of appointment of Alison Brooks as a director (1 page)
23 April 2014Termination of appointment of Christopher Wilcox as a director (1 page)
23 April 2014Termination of appointment of Christopher Wilcox as a director (1 page)
23 April 2014Termination of appointment of Alison Brooks as a director (1 page)
23 April 2014Termination of appointment of Christopher Wilcox as a director (1 page)
23 April 2014Appointment of Mr Stuart Mclaughlin as a secretary (2 pages)
23 April 2014Appointment of Mr Stuart Mclaughlin as a secretary (2 pages)
23 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
30 April 2012Appointment of Mr Christopher John Wilcox as a director (2 pages)
30 April 2012Appointment of Mr Christopher John Wilcox as a director (2 pages)
20 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
20 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)