Company NameMartin H. Seddon Limited
Company StatusDissolved
Company Number04946114
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date5 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMartin Harrison Seddon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameAngela Beth Seddon
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleLecturer
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitemartinseddon.com

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Martin Harrison Seddon
100.00%
Ordinary

Financials

Year2014
Net Worth£305,057
Cash£315,337
Current Liabilities£19,222

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (12 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (12 pages)
20 April 2016Registered office address changed from Derwent Reach Aston Lane Oker Matlock DE4 2JP to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Derwent Reach Aston Lane Oker Matlock DE4 2JP to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 20 April 2016 (2 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Secretary's details changed for Angela Beth Seddon on 31 August 2012 (1 page)
29 October 2012Director's details changed for Martin Harrison Seddon on 31 August 2012 (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
29 October 2012Secretary's details changed for Angela Beth Seddon on 31 August 2012 (1 page)
29 October 2012Director's details changed for Martin Harrison Seddon on 31 August 2012 (2 pages)
11 October 2012Registered office address changed from 47 Alms Hill Road Ecclesall Sheffield South Yorkshire S11 9RR on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 47 Alms Hill Road Ecclesall Sheffield South Yorkshire S11 9RR on 11 October 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Martin Harrison Seddon on 23 December 2009 (2 pages)
15 January 2010Director's details changed for Martin Harrison Seddon on 23 December 2009 (2 pages)
15 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 28/10/08; full list of members (3 pages)
21 January 2009Return made up to 28/10/08; full list of members (3 pages)
25 November 2008Return made up to 28/10/07; no change of members (6 pages)
25 November 2008Return made up to 28/10/07; no change of members (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 December 2005Return made up to 28/10/05; full list of members (6 pages)
22 December 2005Return made up to 28/10/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
18 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
28 October 2003Incorporation (12 pages)
28 October 2003Incorporation (12 pages)