Dissolved
Dissolved 2013-11-05
Company Information for SEDDON HOMES (HEYESWOOD) LIMITED
WARRINGTON, CHESHIRE, WA2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-05 |
Company Name | ||
---|---|---|
SEDDON HOMES (HEYESWOOD) LIMITED | ||
Legal Registered Office | ||
WARRINGTON CHESHIRE | ||
Previous Names | ||
|
Company Number | 02218846 | |
---|---|---|
Date formed | 1988-02-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2013-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 17:02:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART MCLAUGHLIN |
||
CHRISTOPHER LASKEY FIDLER |
||
JOHN SEDDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENTON LLOYD WHITAKER |
Director | ||
PETER JAMES HOLLAND |
Director | ||
DAVID HOYLE |
Director | ||
VINCENT JOHN HARNEY |
Director | ||
IAN HARRY PINNINGTON |
Company Secretary | ||
ROLAND JAMES ROBERTS |
Director | ||
MICHAEL JOHN COX |
Director | ||
KEITH BURTON RAWLINSON |
Director | ||
KEITH BURTON RAWLINSON |
Company Secretary | ||
STEPHEN COLM DEVINE |
Director | ||
ANDREW JONATHAN INGRAM BROWN |
Director | ||
MALCOLM ALBERT HAWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEDDON RESIDENTIAL HOLDINGS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-07-17 | Active - Proposal to Strike off | |
VILLA FARM (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
ID4LIVING (LANGLEY) LIMITED | Company Secretary | 2007-05-11 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
FIELD'S CROSS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
ID4LIVING LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2001-06-08 | Active - Proposal to Strike off | |
H & S JOINERY LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2002-06-25 | Active | |
TEXTILIS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
HINSTOCK DEVELOPMENTS LTD | Company Secretary | 2006-05-31 | CURRENT | 2002-12-12 | Active - Proposal to Strike off | |
CROSSTOWER (TWO) LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2001-07-31 | Active | |
RUSKIN HOUSE (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
SREL DEVELOPMENTS LIMITED | Company Secretary | 2004-11-19 | CURRENT | 1998-07-24 | Active | |
THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1998-06-23 | Active | |
BOSLEY BROOK MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-10-06 | CURRENT | 1997-08-04 | Active | |
SEDDON HOMES LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1995-04-12 | Active | |
WATCHPITCH LIMITED | Company Secretary | 2004-03-25 | CURRENT | 2004-03-04 | Active | |
PI RECRUITMENT LIMITED | Director | 2012-11-28 | CURRENT | 2005-04-13 | Dissolved 2013-08-30 | |
AMEC CANADA FINANCE LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Dissolved 2014-06-24 | |
AMEC DESIGN & PROJECT SERVICES LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2014-07-01 | |
FINNIESTON STREET INVESTMENTS LIMITED | Director | 1990-02-16 | CURRENT | 1909-08-20 | Active | |
MANOR EDGE LIMITED | Director | 2015-05-21 | CURRENT | 2015-04-22 | Dissolved 2016-09-20 | |
SBSG NLR LIMITED | Director | 2013-12-04 | CURRENT | 1982-10-19 | Dissolved 2014-12-30 | |
HAYSBROOK LIMITED | Director | 2013-07-11 | CURRENT | 2011-11-25 | Dissolved 2015-06-09 | |
AGHOCO 1161 LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-01 | Dissolved 2014-11-18 | |
AGHOCO 1162 LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-01 | Dissolved 2016-01-28 | |
JSSH LIMITED | Director | 2013-05-15 | CURRENT | 2013-03-20 | Active | |
MUSKETEER PROPERTIES LIMITED | Director | 1998-10-22 | CURRENT | 1998-10-16 | Active | |
PROPS NLR LIMITED | Director | 1996-12-30 | CURRENT | 1996-09-12 | Dissolved 2015-12-15 | |
SEDDON GROUP LIMITED | Director | 1996-12-30 | CURRENT | 1996-09-13 | Dissolved 2016-05-24 | |
HEATH INVESTMENTS LIMITED | Director | 1996-05-23 | CURRENT | 1996-04-19 | Active | |
HEATH NLR LIMITED | Director | 1992-05-24 | CURRENT | 1989-12-04 | Dissolved 2014-11-11 | |
ESTATES NLR LIMITED | Director | 1991-05-24 | CURRENT | 1983-01-21 | Dissolved 2016-11-15 | |
GLASSCROWN LIMITED | Director | 1991-05-24 | CURRENT | 1957-02-01 | Liquidation | |
DUKFENT NLR LIMITED | Director | 1991-05-23 | CURRENT | 1957-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENTON WHITAKER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENTON LLOYD WHITAKER / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEDDON / 27/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCLAUGHLIN / 27/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER LASKEY FIDLER | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETER JAMES HOLLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HOYLE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: HOPE STREET CHAPEL SANDBACH CHESHIRE CW11 1BA | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: PARK HOUSE PARKWAY HOLMES CHAPEL NEAR CREWE, CHESHIRE CW4 7BA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED FAIRCLOUGH SEDDON LIMITED CERTIFICATE ISSUED ON 19/04/99 | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEDDON HOMES (HEYESWOOD) LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Current Assets | 2012-01-01 | £ 2 |
Debtors | 2012-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEDDON HOMES (HEYESWOOD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |