Company NameSg Chadderton Limited
Company StatusDissolved
Company Number07683910
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(3 years after company formation)
Appointment Duration6 years, 7 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Ploder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websiteseddondevelopments.co.uk

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
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 Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
28 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Seddon Developments Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Seddon Developments Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Seddon Developments Limited as a person with significant control on 6 April 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Registered 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 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
2 July 2015Registered 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 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Secretary's details changed for Mr Matthew Alexander Cook on 2 December 2013 (1 page)
2 July 2015Registered 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 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
28 August 2014Appointment of Mrs Alison Jennifer Brooks as a director on 24 July 2014 (2 pages)
28 August 2014Appointment of Mrs Alison Jennifer Brooks as a director on 24 July 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
7 July 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (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)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Termination of appointment of Michael Coulter as a director (1 page)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
12 July 2012Appointment of Mr James Christopher Bruce Seddon as a director (2 pages)
12 July 2012Termination of appointment of Michael Coulter as a director (1 page)
4 October 2011Termination of appointment of James Seddon as a director (1 page)
4 October 2011Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
4 October 2011Termination of appointment of James Seddon as a director (1 page)
4 October 2011Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 June 2011Incorporation (36 pages)
27 June 2011Incorporation (36 pages)