Company NameSellco Limited
Company StatusDissolved
Company Number06740103
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date11 April 2016 (8 years ago)
Previous NameHedgerole Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarrie Payne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFantails Rosemary Lane
Fairlight
Hastings
East Sussex
TN35 4EB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£147,903
Cash£4,367
Current Liabilities£135,440

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Liquidators statement of receipts and payments to 31 December 2015 (13 pages)
28 January 2016Liquidators' statement of receipts and payments to 31 December 2015 (13 pages)
28 January 2016Liquidators' statement of receipts and payments to 31 December 2015 (13 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
7 September 2015Liquidators statement of receipts and payments to 10 June 2015 (9 pages)
7 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (9 pages)
7 September 2015Liquidators' statement of receipts and payments to 10 June 2015 (9 pages)
11 August 2014Liquidators statement of receipts and payments to 10 June 2014 (10 pages)
11 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
11 August 2014Liquidators' statement of receipts and payments to 10 June 2014 (10 pages)
4 July 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 4 July 2013 (2 pages)
3 July 2013Statement of affairs with form 4.19 (12 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-11
(2 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Statement of affairs with form 4.19 (12 pages)
11 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
11 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
11 December 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
25 September 2012Registered office address changed from 51 Queen Ann Street London W1G 9HS Uk on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 51 Queen Ann Street London W1G 9HS Uk on 25 September 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Barrie Payne on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Barrie Payne on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Barrie Payne on 1 October 2009 (2 pages)
17 March 2009Director appointed barrie payne (3 pages)
17 March 2009Director appointed barrie payne (3 pages)
12 March 2009Appointment terminated director andrew davis (1 page)
12 March 2009Appointment terminated director andrew davis (1 page)
14 January 2009Registered office changed on 14/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
14 January 2009Registered office changed on 14/01/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
13 January 2009Company name changed hedgerole LIMITED\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed hedgerole LIMITED\certificate issued on 14/01/09 (2 pages)
3 November 2008Incorporation (17 pages)
3 November 2008Incorporation (17 pages)