Farnworth
Bolton
BL4 0NN
Secretary Name | Mr Matthew Alexander Cook |
---|---|
Status | Closed |
Appointed | 02 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(3 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Michael Colin Coulter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Christopher John Wilcox |
---|---|
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | seddondevelopments.co.uk |
---|
Registered Address | Seddon Building Plodder Lane Farnworth Bolton 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 Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2020 | Application to strike the company off the register (3 pages) |
28 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Seddon Developments Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Seddon Developments Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Seddon Developments Limited as a person with significant control on 6 April 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2015 | Registered 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 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
2 July 2015 | Registered 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 2 July 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page) |
2 July 2015 | Registered 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 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 August 2014 | Appointment of Mrs Alison Jennifer Brooks as a director on 24 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Alison Jennifer Brooks as a director on 24 July 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 July 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
7 July 2014 | Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
2 December 2013 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2012 | Termination of appointment of Michael Coulter as a director (1 page) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
12 July 2012 | Appointment of Mr James Christopher Bruce Seddon as a director (2 pages) |
12 July 2012 | Termination of appointment of Michael Coulter as a director (1 page) |
4 October 2011 | Termination of appointment of James Seddon as a director (1 page) |
4 October 2011 | Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages) |
4 October 2011 | Termination of appointment of James Seddon as a director (1 page) |
4 October 2011 | Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages) |
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
14 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 June 2011 | Incorporation (36 pages) |
27 June 2011 | Incorporation (36 pages) |