Company NameEuxton Lane Developments Limited
Company StatusDissolved
Company Number09043413
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed19 May 2014(3 days after company formation)
Appointment Duration5 years, 5 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitewww.euxtonlane.co.uk

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

50 at £1Ascalon Properties LTD
50.00%
Ordinary B
50 at £1Seddon Developments LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£47,592
Net Worth-£38,703
Cash£4,208
Current Liabilities£54,175

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (17 pages)
1 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
12 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 January 2015Particulars of variation of rights attached to shares (3 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Particulars of variation of rights attached to shares (3 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
12 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100.00
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100.00
(4 pages)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 May 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
19 May 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)