Company NameSRA (Grange) Limited
Company StatusDissolved
Company Number07465186
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Secretary NameMr Stuart McLaughlin
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Michael Robert Jefferson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 29 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Director NameMr Kenton Lloyd Whitaker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Secretary NameChristopher John Wilcox
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Cinnamon Park
Crab Lane
Warrington
Cheshire
WA2 0XP
Director NameMr Alan Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB

Contact

Websiteseddongroup.co.uk
Telephone01204 570400
Telephone regionBolton

Location

Registered AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Seddon Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£131,398
Gross Profit£4,362
Net Worth£1

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
25 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 March 2016Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page)
9 March 2016Termination of appointment of Alan Thompson as a director on 29 January 2016 (1 page)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (12 pages)
15 August 2014Full accounts made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
31 October 2013Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 May 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
29 May 2013Appointment of Mr Michael Robert Jefferson as a director (2 pages)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
18 April 2013Termination of appointment of Kenton Whitaker as a director (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 September 2012Appointment of Mr Alan Thompson as a director (2 pages)
7 September 2012Appointment of Mr Alan Thompson as a director (2 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Christopher Wilcox as a secretary (1 page)
17 December 2010Termination of appointment of Alison Brooks as a director (1 page)
17 December 2010Termination of appointment of Alison Brooks as a director (1 page)
17 December 2010Termination of appointment of Christopher Wilcox as a secretary (1 page)
16 December 2010Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
16 December 2010Appointment of Mr Stuart Mclaughlin as a secretary (1 page)
16 December 2010Appointment of Mr Stuart Mclaughlin as a secretary (1 page)
16 December 2010Appointment of Mr Stuart Mclaughlin as a director (2 pages)
16 December 2010Appointment of Mr Kenton Lloyd Whitaker as a director (2 pages)
16 December 2010Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN on 16 December 2010 (1 page)
16 December 2010Appointment of Mr Stuart Mclaughlin as a director (2 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)