Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary Name | Mr Stuart McLaughlin |
---|---|
Status | Closed |
Appointed | 23 April 2014(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | Unit 2 Birchwood Business Park Dewhurst Road Birchwood Warrington WA3 7GB |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Christopher John Wilcox |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Paul Anthony Hulme |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
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 | Seddon Rdp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 August 2016 | Company name changed seddon (saltworks) LIMITED\certificate issued on 15/08/16
|
15 August 2016 | Company name changed seddon (saltworks) LIMITED\certificate issued on 15/08/16
|
28 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Mr Stuart Mclaughlin on 1 January 2016 (1 page) |
15 April 2016 | Secretary's details changed for Mr Stuart Mclaughlin on 1 January 2016 (1 page) |
15 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Paul Anthony Hulme as a director on 5 June 2015 (1 page) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Appointment of Mr Paul Anthony Hulme as a director (2 pages) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a director (1 page) |
23 April 2014 | Appointment of Mr Paul Anthony Hulme as a director (2 pages) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
23 April 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a director (1 page) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a director (1 page) |
23 April 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a director (1 page) |
23 April 2014 | Appointment of Mr Stuart Mclaughlin as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Stuart Mclaughlin as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
30 April 2012 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
30 April 2012 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
20 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
20 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|