Company NameSellers Engineers Limited
Company StatusDissolved
Company Number05581766
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date28 November 2015 (8 years, 4 months ago)
Previous NameSellers & Co (Huddersfield) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameIan Lindsay Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address77 Briarlyn Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3NN
Director NameMr Neil Robert Miller
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 28 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Wentworth Avenue
Emley
Huddersfield
West Yorkshire
HD8 9XR
Director NameMr Martin Allison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameTimothy Charles Sugden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Rosehill Drive
Birkby
Huddersfield
HD2 2GA
Director NameMr David Ulrich Armitage
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToothill Court
Rastrick
Brighouse
West Yorkshire
HD6 3SE
Secretary NameTimothy Charles Sugden
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosehill Drive
Birkby
Huddersfield
HD2 2GA
Director NameJohn Reginald Mosley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QY
Director NameMr Charles Edward Armitage
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUsa/Georgia
Correspondence Address3621 Vinings Slope Se
Atlanta
30339
Georgia
Secretary NameDavid Ulrich Armitage
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2014)
RoleChartered Accountant
Correspondence AddressToothill Court Toothill Lane
Brighouse
West Yorkshire
HD6 3SE
Director NameAnthony Thomas Shackleton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2010)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fearnley Drive
Ossett
West Yorkshire
WF5 9EG
Director NameMrs Joanne Louise Ribeiro
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2014)
RoleAromatherapist
Country of ResidenceEngland
Correspondence AddressInternational House
Chapel Hill
Huddersfield
West Yorkshire
HD1 3EE
Director NameMrs Carol Elizabeth Armitage
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Chapel Hill
Huddersfield
West Yorkshire
HD1 3EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sellers-uk.com
Telephone01484 540101
Telephone regionHuddersfield

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Sellers International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,463,796
Gross Profit£455,235
Net Worth-£455,200
Cash£28,148
Current Liabilities£1,171,661

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 January 2016Bona Vacantia disclaimer (1 page)
12 January 2016Bona Vacantia disclaimer (1 page)
12 January 2016Bona Vacantia disclaimer (1 page)
12 January 2016Bona Vacantia disclaimer (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Administrator's progress report to 20 August 2015 (25 pages)
28 August 2015Notice of move from Administration to Dissolution on 20 August 2015 (26 pages)
28 August 2015Notice of move from Administration to Dissolution on 20 August 2015 (26 pages)
28 August 2015Administrator's progress report to 20 August 2015 (25 pages)
14 April 2015Administrator's progress report to 3 March 2015 (19 pages)
14 April 2015Administrator's progress report to 3 March 2015 (19 pages)
14 April 2015Administrator's progress report to 3 March 2015 (19 pages)
13 November 2014Result of meeting of creditors (52 pages)
13 November 2014Result of meeting of creditors (52 pages)
28 October 2014Statement of administrator's proposal (50 pages)
28 October 2014Statement of administrator's proposal (50 pages)
27 October 2014Statement of affairs with form 2.14B/2.15B (23 pages)
27 October 2014Statement of affairs with form 2.14B/2.15B (23 pages)
19 September 2014Registered office address changed from International House Chapel Hill Huddersfield West Yorkshire HD1 3EE to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from International House Chapel Hill Huddersfield West Yorkshire HD1 3EE to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 19 September 2014 (2 pages)
12 September 2014Appointment of an administrator (1 page)
12 September 2014Appointment of an administrator (1 page)
1 September 2014Termination of appointment of David Ulrich Armitage as a secretary on 13 June 2014 (1 page)
1 September 2014Appointment of Mr Martin Allison as a director on 13 June 2014 (2 pages)
1 September 2014Termination of appointment of David Ulrich Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of Carol Elizabeth Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of Joanne Louise Ribeiro as a director on 13 June 2014 (1 page)
1 September 2014Appointment of Mr Martin Allison as a director on 13 June 2014 (2 pages)
1 September 2014Termination of appointment of Carol Elizabeth Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of David Ulrich Armitage as a secretary on 13 June 2014 (1 page)
1 September 2014Termination of appointment of Charles Edward Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of David Ulrich Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of Charles Edward Armitage as a director on 13 June 2014 (1 page)
1 September 2014Termination of appointment of Joanne Louise Ribeiro as a director on 13 June 2014 (1 page)
14 July 2014Section 519 (1 page)
14 July 2014Section 519 (1 page)
24 June 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Registration of charge 055817660003 (53 pages)
18 June 2014Registration of charge 055817660003 (53 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(8 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(8 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(8 pages)
14 February 2013Full accounts made up to 31 October 2012 (22 pages)
14 February 2013Full accounts made up to 31 October 2012 (22 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2012Termination of appointment of John Mosley as a director (1 page)
6 August 2012Termination of appointment of John Mosley as a director (1 page)
6 August 2012Appointment of Mrs Carol Elizabeth Armitage as a director (2 pages)
6 August 2012Appointment of Mrs Carol Elizabeth Armitage as a director (2 pages)
6 August 2012Appointment of Mrs Joanne Louise Ribeiro as a director (2 pages)
6 August 2012Appointment of Mrs Joanne Louise Ribeiro as a director (2 pages)
26 March 2012Full accounts made up to 31 October 2011 (23 pages)
26 March 2012Full accounts made up to 31 October 2011 (23 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
1 February 2011Full accounts made up to 31 October 2010 (23 pages)
1 February 2011Full accounts made up to 31 October 2010 (23 pages)
26 October 2010Director's details changed for Charles Edward Armitage on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Charles Edward Armitage on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
13 July 2010Termination of appointment of Anthony Shackleton as a director (1 page)
13 July 2010Termination of appointment of Anthony Shackleton as a director (1 page)
27 April 2010Full accounts made up to 31 October 2009 (23 pages)
27 April 2010Full accounts made up to 31 October 2009 (23 pages)
29 October 2009Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages)
29 October 2009Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages)
29 October 2009Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages)
29 October 2009Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages)
29 October 2009Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages)
10 February 2009Full accounts made up to 31 October 2008 (23 pages)
10 February 2009Full accounts made up to 31 October 2008 (23 pages)
31 October 2008Return made up to 04/10/08; no change of members (6 pages)
31 October 2008Return made up to 04/10/08; no change of members (6 pages)
25 June 2008Director appointed anthony thomas shackleton (2 pages)
25 June 2008Director appointed anthony thomas shackleton (2 pages)
30 April 2008Appointment terminated director carol armitage (1 page)
30 April 2008Appointment terminated director carol armitage (1 page)
14 April 2008Secretary appointed david ulrick armitage (2 pages)
14 April 2008Secretary appointed david ulrick armitage (2 pages)
10 April 2008Director appointed carol elizabeth armitage (2 pages)
10 April 2008Director appointed carol elizabeth armitage (2 pages)
1 April 2008Appointment terminated director and secretary timothy sugden (1 page)
1 April 2008Appointment terminated director and secretary timothy sugden (1 page)
12 February 2008Full accounts made up to 31 October 2007 (23 pages)
12 February 2008Full accounts made up to 31 October 2007 (23 pages)
18 October 2007Return made up to 04/10/07; full list of members (3 pages)
18 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 March 2007Full accounts made up to 31 October 2006 (23 pages)
10 March 2007Full accounts made up to 31 October 2006 (23 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Ad 20/10/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 October 2006Ad 20/10/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
31 October 2006Nc inc already adjusted 20/10/06 (1 page)
31 October 2006Nc inc already adjusted 20/10/06 (1 page)
31 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
15 November 2005Company name changed sellers & co (huddersfield) limi ted\certificate issued on 15/11/05 (3 pages)
15 November 2005Company name changed sellers & co (huddersfield) limi ted\certificate issued on 15/11/05 (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005Incorporation (18 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (18 pages)
4 October 2005Secretary resigned (1 page)