Company NameSellanything.co.uk Limited
Company StatusDissolved
Company Number04727995
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Anthony Patrick Mills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Baltic Quay
Sweden Gate
London
Se16
Secretary NameMichele Anne Gillian Mills
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address401 Baltic Quay
Plough Way
London
Se16
Director NameTom Mills
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio B204a Faircharm Studios 8-12 Creekside
London
SE8 3DX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address27 Canadian Avenue
Hoole
Chester
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

1 at £1Stephen Anthony Patrick Mills
50.00%
Ordinary
1 at £1Tom Mills
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
7 September 2010Appointment of Tom Mills as a director (3 pages)
7 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Appointment of Tom Mills as a director (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(4 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Stephen Anthony Patrick Mills on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Stephen Anthony Patrick Mills on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Stephen Anthony Patrick Mills on 9 April 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
23 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 May 2008Return made up to 09/04/08; full list of members (6 pages)
29 May 2008Return made up to 09/04/08; full list of members (6 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 May 2007Return made up to 09/04/07; full list of members (6 pages)
10 May 2007Return made up to 09/04/07; full list of members (6 pages)
4 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (6 pages)
27 April 2006Return made up to 09/04/06; full list of members (6 pages)
4 October 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
4 October 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
4 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 September 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
28 September 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/09/05
(6 pages)
21 July 2004Return made up to 09/04/04; full list of members (6 pages)
21 July 2004Return made up to 09/04/04; full list of members (6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)