Company NameSedding (No.1) Limited
Company StatusDissolved
Company Number00721107
CategoryPrivate Limited Company
Incorporation Date10 April 1962(62 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameBetol Machinery Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(45 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
2nd Floor, Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 17 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(51 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 80 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameAlan Rutherford
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address67 High Road
Stapleford
Hertford
Hertfordshire
SG14 3NA
Director NameMr Graham Cornwall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1992)
RoleCompany Director
Correspondence Address10 Byron Close
Yateley
Hampshire
GU46 6YW
Director NameSimon Dominey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address55 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameMr John Anthony Rogers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sargeants Lane
Collingtree
Northampton
Northamptonshire
NN4 0NT
Director NameRaymond Pickard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressLane House Wood Lane
Aspley Guise
Milton Keynes
Bucks
MK17 8EJ
Secretary NameMr John Anthony Rogers
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sargeants Lane
Collingtree
Northampton
Northamptonshire
NN4 0NT
Director NameMr Steven Michael Lloyd Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleSales Director
Correspondence Address19 Sherwoods Rise
Harpenden
Hertfordshire
AL5 1LX
Director NameMark Brenner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address83 Green Street
Milton Malsor
Northampton
Northamptonshire
NN7 3AT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(30 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJohn Arthur Colbert
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(31 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 1999)
RoleCompany Director
Correspondence Address14 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7NA
Director NameRhymer Rigby
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(32 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address133 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameMark Robert Woodgate
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address4 Grasmere Close
Bedfont
Feltham
Middlesex
TW14 9QW
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed10 May 1999(37 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL

Contact

Websitesmiths-group.com/

Location

Registered AddressC/O Smiths Group Plc 2nd Floor, Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51k at £1Eis Group PLC
99.50%
Deferred
25.5k at £0.01Eis Group PLC
0.50%
Ordinary
1 at £0.01Francis Shaw PLC
0.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
16 July 2015Statement of capital on 16 July 2015
  • GBP 0.02
(4 pages)
16 July 2015Statement by Directors (1 page)
16 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2015Statement by Directors (1 page)
16 July 2015Statement of capital on 16 July 2015
  • GBP 0.02
(4 pages)
16 July 2015Solvency Statement dated 16/07/15 (1 page)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 51,255
(6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 51,255
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
17 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr martin fox (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
13 July 2006Return made up to 20/06/06; full list of members (3 pages)
13 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (8 pages)
3 June 2005Full accounts made up to 31 July 2004 (8 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (9 pages)
18 May 2004Full accounts made up to 31 July 2003 (9 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
28 May 2003Full accounts made up to 31 July 2002 (9 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Return made up to 20/06/02; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
3 July 2000Return made up to 20/06/00; full list of members (6 pages)
20 January 2000Return made up to 20/06/98; full list of members; amend (7 pages)
20 January 2000Return made up to 20/06/98; full list of members; amend (7 pages)
18 January 2000Full accounts made up to 31 December 1998 (15 pages)
18 January 2000Full accounts made up to 31 December 1998 (15 pages)
7 October 1999Auditor's resignation (2 pages)
7 October 1999Auditor's resignation (2 pages)
28 July 1999Return made up to 20/06/99; no change of members (8 pages)
28 July 1999Return made up to 20/06/99; no change of members (8 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (4 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Return made up to 20/06/98; full list of members (8 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Return made up to 20/06/98; full list of members (8 pages)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (4 pages)
17 May 1999Registered office changed on 17/05/99 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Registered office changed on 17/05/99 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
25 January 1999Registered office changed on 25/01/99 from: 6 sloane square london SW1W 8EE (1 page)
25 January 1999Registered office changed on 25/01/99 from: 6 sloane square london SW1W 8EE (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Company name changed betol machinery LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed betol machinery LIMITED\certificate issued on 17/06/98 (2 pages)
15 August 1997Full accounts made up to 31 December 1996 (15 pages)
15 August 1997Return made up to 20/06/97; no change of members (6 pages)
15 August 1997Return made up to 20/06/97; no change of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
26 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1993Memorandum and Articles of Association (2 pages)
14 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1993Memorandum and Articles of Association (2 pages)