Company NameSells Property Investment Company Limited
Company StatusDissolved
Company Number00689351
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years, 1 month ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alfred Bertram Champniss
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director NameSusy Joanne Champniss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressThe Old Chapel Chapel Lane
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DJ
Director NameMr Philip Wyndham Fido
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malting Lane
Aldbury
Tring
Hertfordshire
HP23 5RH
Secretary NameMr Alfred Bertram Champniss
NationalityBritish
StatusClosed
Appointed14 February 2003(41 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director NameMr John Henry Baylis
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressMeadowview Crowmoor Lane
Tillington
Hereford
Herefordshire
HR4 8LD
Wales
Director NameMrs Pamela Mary Baylis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressMeadowview Crowmoor Lane
Tillington
Hereford
Herefordshire
HR4 8LD
Wales
Secretary NameMrs Pamela Mary Baylis
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressMeadowview Crowmoor Lane
Tillington
Hereford
Herefordshire
HR4 8LD
Wales

Location

Registered AddressPanstar House
13/15 Swakeleys Road
Ickenham
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,095

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
13 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 October 2004Return made up to 10/10/04; full list of members (7 pages)
29 November 2003Return made up to 10/10/03; full list of members (8 pages)
29 November 2003Full accounts made up to 31 March 2003 (15 pages)
27 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: meadowview crowmoor lane tillington hereford HR4 8LD (1 page)
14 March 2003Director resigned (1 page)
22 October 2002Return made up to 10/10/02; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 10/10/01; full list of members (7 pages)
12 October 2000Return made up to 10/10/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 October 1999Return made up to 10/10/99; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1997Return made up to 10/10/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Memorandum and Articles of Association (13 pages)
16 October 1996Return made up to 10/10/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1995Return made up to 10/10/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1961Certificate of incorporation (1 page)