Lindley
Huddersfield
West Yorkshire
HD3 3NN
Director Name | Mr Neil Robert Miller |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wentworth Avenue Emley Huddersfield West Yorkshire HD8 9XR |
Director Name | Mr Martin Allison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Timothy Charles Sugden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Rosehill Drive Birkby Huddersfield HD2 2GA |
Director Name | Mr David Ulrich Armitage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toothill Court Rastrick Brighouse West Yorkshire HD6 3SE |
Secretary Name | Timothy Charles Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rosehill Drive Birkby Huddersfield HD2 2GA |
Director Name | John Reginald Mosley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greenside Denby Dale Huddersfield West Yorkshire HD8 8QY |
Director Name | Mr Charles Edward Armitage |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Usa/Georgia |
Correspondence Address | 3621 Vinings Slope Se Atlanta 30339 Georgia |
Secretary Name | David Ulrich Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Correspondence Address | Toothill Court Toothill Lane Brighouse West Yorkshire HD6 3SE |
Director Name | Anthony Thomas Shackleton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2010) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fearnley Drive Ossett West Yorkshire WF5 9EG |
Director Name | Mrs Joanne Louise Ribeiro |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2014) |
Role | Aromatherapist |
Country of Residence | England |
Correspondence Address | International House Chapel Hill Huddersfield West Yorkshire HD1 3EE |
Director Name | Mrs Carol Elizabeth Armitage |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Chapel Hill Huddersfield West Yorkshire HD1 3EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sellers-uk.com |
---|---|
Telephone | 01484 540101 |
Telephone region | Huddersfield |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Sellers International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,463,796 |
Gross Profit | £455,235 |
Net Worth | -£455,200 |
Cash | £28,148 |
Current Liabilities | £1,171,661 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
12 January 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
12 January 2016 | Bona Vacantia disclaimer (1 page) |
12 January 2016 | Bona Vacantia disclaimer (1 page) |
12 January 2016 | Bona Vacantia disclaimer (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Administrator's progress report to 20 August 2015 (25 pages) |
28 August 2015 | Notice of move from Administration to Dissolution on 20 August 2015 (26 pages) |
28 August 2015 | Notice of move from Administration to Dissolution on 20 August 2015 (26 pages) |
28 August 2015 | Administrator's progress report to 20 August 2015 (25 pages) |
14 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
14 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
14 April 2015 | Administrator's progress report to 3 March 2015 (19 pages) |
13 November 2014 | Result of meeting of creditors (52 pages) |
13 November 2014 | Result of meeting of creditors (52 pages) |
28 October 2014 | Statement of administrator's proposal (50 pages) |
28 October 2014 | Statement of administrator's proposal (50 pages) |
27 October 2014 | Statement of affairs with form 2.14B/2.15B (23 pages) |
27 October 2014 | Statement of affairs with form 2.14B/2.15B (23 pages) |
19 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
12 September 2014 | Appointment of an administrator (1 page) |
1 September 2014 | Termination of appointment of David Ulrich Armitage as a secretary on 13 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Martin Allison as a director on 13 June 2014 (2 pages) |
1 September 2014 | Termination of appointment of David Ulrich Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Carol Elizabeth Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Joanne Louise Ribeiro as a director on 13 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Martin Allison as a director on 13 June 2014 (2 pages) |
1 September 2014 | Termination of appointment of Carol Elizabeth Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of David Ulrich Armitage as a secretary on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Charles Edward Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of David Ulrich Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Charles Edward Armitage as a director on 13 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Joanne Louise Ribeiro as a director on 13 June 2014 (1 page) |
14 July 2014 | Section 519 (1 page) |
14 July 2014 | Section 519 (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | Registration of charge 055817660003 (53 pages) |
18 June 2014 | Registration of charge 055817660003 (53 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 February 2013 | Full accounts made up to 31 October 2012 (22 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (22 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2012 | Termination of appointment of John Mosley as a director (1 page) |
6 August 2012 | Termination of appointment of John Mosley as a director (1 page) |
6 August 2012 | Appointment of Mrs Carol Elizabeth Armitage as a director (2 pages) |
6 August 2012 | Appointment of Mrs Carol Elizabeth Armitage as a director (2 pages) |
6 August 2012 | Appointment of Mrs Joanne Louise Ribeiro as a director (2 pages) |
6 August 2012 | Appointment of Mrs Joanne Louise Ribeiro as a director (2 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (23 pages) |
26 March 2012 | Full accounts made up to 31 October 2011 (23 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
1 February 2011 | Full accounts made up to 31 October 2010 (23 pages) |
26 October 2010 | Director's details changed for Charles Edward Armitage on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Charles Edward Armitage on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Termination of appointment of Anthony Shackleton as a director (1 page) |
13 July 2010 | Termination of appointment of Anthony Shackleton as a director (1 page) |
27 April 2010 | Full accounts made up to 31 October 2009 (23 pages) |
27 April 2010 | Full accounts made up to 31 October 2009 (23 pages) |
29 October 2009 | Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neil Robert Miller on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Lindsay Shaw on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Thomas Shackleton on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for John Reginald Mosley on 3 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ulrich Armitage on 3 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Charles Edward Armitage on 3 October 2009 (2 pages) |
10 February 2009 | Full accounts made up to 31 October 2008 (23 pages) |
10 February 2009 | Full accounts made up to 31 October 2008 (23 pages) |
31 October 2008 | Return made up to 04/10/08; no change of members (6 pages) |
31 October 2008 | Return made up to 04/10/08; no change of members (6 pages) |
25 June 2008 | Director appointed anthony thomas shackleton (2 pages) |
25 June 2008 | Director appointed anthony thomas shackleton (2 pages) |
30 April 2008 | Appointment terminated director carol armitage (1 page) |
30 April 2008 | Appointment terminated director carol armitage (1 page) |
14 April 2008 | Secretary appointed david ulrick armitage (2 pages) |
14 April 2008 | Secretary appointed david ulrick armitage (2 pages) |
10 April 2008 | Director appointed carol elizabeth armitage (2 pages) |
10 April 2008 | Director appointed carol elizabeth armitage (2 pages) |
1 April 2008 | Appointment terminated director and secretary timothy sugden (1 page) |
1 April 2008 | Appointment terminated director and secretary timothy sugden (1 page) |
12 February 2008 | Full accounts made up to 31 October 2007 (23 pages) |
12 February 2008 | Full accounts made up to 31 October 2007 (23 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 March 2007 | Full accounts made up to 31 October 2006 (23 pages) |
10 March 2007 | Full accounts made up to 31 October 2006 (23 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Ad 20/10/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Ad 20/10/06--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
31 October 2006 | Nc inc already adjusted 20/10/06 (1 page) |
31 October 2006 | Nc inc already adjusted 20/10/06 (1 page) |
31 October 2006 | Resolutions
|
19 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 November 2005 | Company name changed sellers & co (huddersfield) limi ted\certificate issued on 15/11/05 (3 pages) |
15 November 2005 | Company name changed sellers & co (huddersfield) limi ted\certificate issued on 15/11/05 (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 high street huddersfield west yorkshire HD1 2HA (1 page) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Incorporation (18 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (18 pages) |
4 October 2005 | Secretary resigned (1 page) |