Company NameSeville Investments Limited
Company StatusDissolved
Company Number05806424
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHayley Hutchings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(1 month after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhall Cross House
Wrenbury Road
Nantwich
Cheshire
CW5 8DQ
Secretary NameMr Christopher Andrew Hutchings
NationalityBritish
StatusClosed
Appointed08 June 2006(1 month after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhall Cross House
Wrenbury Road
Aston
Cheshire
CW5 8DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt. John's Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hayley Hutchings
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
19 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 April 2015Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA to St. John's Chambers Love Street Chester CH1 1QN on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA to St. John's Chambers Love Street Chester CH1 1QN on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA to St. John's Chambers Love Street Chester CH1 1QN on 2 April 2015 (1 page)
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 July 2009Return made up to 05/05/08; full list of members (3 pages)
2 July 2009Return made up to 05/05/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from newhall cross house wrenbury road aston cheshire CW5 8DQ (1 page)
2 July 2009Return made up to 05/05/08; full list of members (3 pages)
2 July 2009Return made up to 05/05/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from newhall cross house wrenbury road aston cheshire CW5 8DQ (1 page)
4 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
21 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
5 June 2007Registered office changed on 05/06/07 from: chestnut grove grove farm tarpoley road duddon crewe cheshire CW6 0HA (1 page)
5 June 2007Registered office changed on 05/06/07 from: chestnut grove grove farm tarpoley road duddon crewe cheshire CW6 0HA (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: the counting house, beamish lane albrighton wolverhampton WV7 3AG (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: the counting house, beamish lane albrighton wolverhampton WV7 3AG (1 page)
15 June 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
5 May 2006Incorporation (9 pages)
5 May 2006Incorporation (9 pages)