SEDDON RESIDENTIAL HOLDINGS LIMITED

Birchwood One Business Park Dewhurst Road Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB, Cheshire
StatusDISSOLVED
Company No.06966140
CategoryPrivate Limited Company
Incorporated17 Jul 2009
Age14 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

SEDDON RESIDENTIAL HOLDINGS LIMITED is an dissolved private limited company with number 06966140. It was incorporated 14 years, 10 months, 15 days ago, on 17 July 2009 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is Birchwood One Business Park Dewhurst Road Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-11

Psc name: Seddon Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2022

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-11

Psc name: Seddon Real Estate Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Mr Jonathan Frank Seddon

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Colin William Edward Graham

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Seddon Solutions Limited

Change date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Arthur Maddock

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement

Date: 25 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Original description: 17/07/16 Statement of Capital gbp 3

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Stephen John Seddon

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mclaughlin

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: 3 Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England

Change date: 2013-10-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Edward Graham

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Jefferson

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenton Whitaker

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-16

Old address: Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Mr Kenton Lloyd Whitaker

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Arthur Maddock

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Seddon

Change date: 2009-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Mclaughlin

Change date: 2009-11-11

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan seddon

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin graham

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john seddon

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david handley

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stuart mclaughlin

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr denis arther maddock

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 30/07/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Resolution

Date: 20 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john stuart seddon

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen john seddon

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr kenton lloyd whitaker

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jonathan frank seddon

Documents

View document PDF

Incorporation company

Date: 17 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROITHAI NORTHWEST LTD

FULLYHURST HALL SOUND LANE,NANTWICH,CW5 8BE

Number:11819649
Status:ACTIVE
Category:Private Limited Company

CULTURE & EDUCATION EXCHANGE UK LTD

30 PARKTHORNE DRIVE,MIDDLESEX,HA2 7BU

Number:03928302
Status:ACTIVE
Category:Private Limited Company

FATHERS NETWORK SCOTLAND

5 ROSE STREET,EDINBURGH,EH2 2PR

Number:SC384553
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLYN-JONES & COMPANY LIMITED

94 THE STREET,LITTLEHAMPTON,BN16 3NJ

Number:04819434
Status:ACTIVE
Category:Private Limited Company

INTROTAP COMPUTING LIMITED

132 PRINCE GEORGE AVENUE,,N14 4TA

Number:02502340
Status:ACTIVE
Category:Private Limited Company

SMCGSTAT LTD

19 HIGH STREET,UXBRIDGE,UB8 1AN

Number:11305041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source