Company NameSellwide Limited
Company StatusDissolved
Company Number02460422
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 31 August 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameNaeem Abdul
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1992)
RolePharmacist
Correspondence Address39 Heath Road
Locks Heath
Southampton
Hampshire
SO31 6PH
Director NameGiorgio Valente
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed16 January 1991(12 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2003)
RoleImport/Export Representative
Correspondence AddressCedar House Dukes Road
Fontwell
Arundel
West Sussex
BN18 0SP
Director NameSandra Valente
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(12 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2003)
RolePerfume Buyer
Correspondence AddressCedar House Dukes Road
Fontwell
Arundel
West Sussex
BN18 0SP
Secretary NameGiorgio Valente
NationalityItalian
StatusResigned
Appointed16 January 1991(12 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressCedar House Dukes Road
Fontwell
Arundel
West Sussex
BN18 0SP
Director NameDavid Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2003)
RolePharmacist
Correspondence Address24 Dean Way
Storington
Pulborough
West Sussex
RH20 4QN
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 August 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co Retail Ltd
Rivington, Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(5 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(5 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
12 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Return made up to 17/01/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: c/o l rowland & co (retail) LTD whitehouse industrial estate rivington road, preston brook runcorn cheshire WA7 3DJ (1 page)
18 January 2006Registered office changed on 18/01/06 from: c/o l rowland & co (retail) LTD whitehouse industrial estate rivington road, preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
8 February 2005Return made up to 17/01/05; full list of members (3 pages)
8 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/02/05
(3 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
26 November 2004Auditor's resignation (1 page)
26 November 2004Auditor's resignation (1 page)
22 September 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
14 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
14 February 2004Return made up to 17/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 August 2003Registered office changed on 22/08/03 from: cedar house dukes road fontwell near arundel BN18 0SP (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: cedar house dukes road fontwell near arundel BN18 0SP (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
30 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
8 February 2001Return made up to 17/01/01; full list of members (7 pages)
8 February 2001Return made up to 17/01/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
27 January 2000Return made up to 17/01/00; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 January 1999Return made up to 17/01/99; full list of members (6 pages)
29 January 1999Return made up to 17/01/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 February 1998Return made up to 17/01/98; no change of members (4 pages)
10 February 1998Return made up to 17/01/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
12 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
28 January 1997Return made up to 17/01/97; no change of members (4 pages)
28 January 1997Return made up to 17/01/97; no change of members (4 pages)
14 February 1996Return made up to 17/01/96; full list of members (6 pages)
14 February 1996Return made up to 17/01/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1990Incorporation (18 pages)
17 January 1990Incorporation (18 pages)