Company NameSeed Next Generation Ltd
Company StatusDissolved
Company Number07658602
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous NameSeed Executive Search Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adam Philip Liddle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Roy Liddle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Secretary NameMr Roy Liddle
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ

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 Little
50.00%
Ordinary
1 at £1Roy Liddle
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Termination of appointment of Roy Liddle as a secretary on 26 July 2013 (1 page)
26 July 2013Termination of appointment of Roy Liddle as a secretary (1 page)
17 July 2013Termination of appointment of Roy Liddle as a director (1 page)
17 July 2013Termination of appointment of Roy Liddle as a director on 17 July 2013 (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (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)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2
(5 pages)
27 September 2011Company name changed seed executive search LTD\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2011Company name changed seed executive search LTD\certificate issued on 27/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-27
(3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)