Company NameSellnote Limited
Company StatusDissolved
Company Number01420789
CategoryPrivate Limited Company
Incorporation Date17 May 1979(44 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAlan Robert Graham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(14 years, 11 months after company formation)
Appointment Duration30 years
RoleFinancial Adviser
Correspondence Address53 Rose Glen
Rush Green
Romford
Essex
RM7 0SL
Secretary NameRonald Gordon Jones
NationalityBritish
StatusCurrent
Appointed14 April 1994(14 years, 11 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address38 Rose Glen
Rush Green
Romford
RM7 0SP
Director NameRonald Gordon Jones
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(16 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleInsurance
Correspondence Address38 Rose Glen
Rush Green
Romford
RM7 0SP
Director NameMalcolm Newman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(21 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Correspondence Address47 Rushlake Road
Colden
East Sussex
BN1 9AE
Director NameJune Graham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1994)
RoleInsurance Consultant
Correspondence Address53 Rose Glen
Rush Green
Romford
Essex
RM7 0SL
Director NameCatherine Ann Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1994)
RoleSecretary
Correspondence Address38 Rose Glen
Rush Green
Romford
Essex
RM7 0SP
Secretary NameCatherine Ann Jones
NationalityBritish
StatusResigned
Appointed19 September 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address38 Rose Glen
Rush Green
Romford
Essex
RM7 0SP
Director NameDavid Harold Pearce
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1996)
RoleFinancial Adviser
Correspondence Address19 Knights Walk
Abridge
Romford
Essex
RM4 1DR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,544
Cash£14,720
Current Liabilities£18,131

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 July 2003Dissolved (1 page)
17 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
3 January 2002Statement of affairs (6 pages)
3 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2002Appointment of a voluntary liquidator (1 page)
11 December 2001Registered office changed on 11/12/01 from: 27 billet lane hornchurch essex RM11 1XP (1 page)
5 December 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 November 2000Return made up to 19/09/00; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 178 rush green road romford essex RM7 0JU (1 page)
31 August 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 September 1999Return made up to 19/09/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 September 1998Return made up to 19/09/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Return made up to 19/09/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
25 September 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 October 1995Return made up to 19/09/95; no change of members (6 pages)