Company NameSellwood James Consulting Limited
Company StatusDissolved
Company Number04072547
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed21 December 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Piccadilly
3rd Floor (C/O. Strategi Group Limited)
London
W1J 0DD
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed09 March 2009(8 years, 5 months after company formation)
Appointment Duration4 years (closed 19 March 2013)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Joanne Sellwood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Boys House 12 Highcrest Grove
Tyldesley
Manchester
M29 8GH
Secretary NameNigel Alan Pickering
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleSecretary
Correspondence Address68 Linen Court
Trinity Riverside
Salford
Manchester
M3 6JG
Director NameMrs Sharon Marie Mullen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(4 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Stonecross Ridge
The Ridings
Widnes
Cheshire
WA8 9DL
Secretary NameMrs Sharon Marie Mullen
NationalityBritish
StatusResigned
Appointed05 February 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 09 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Stonecross Ridge
The Ridings
Widnes
Cheshire
WA8 9DL
Director NamePeter Kirkwood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleGroup Accountant
Correspondence AddressThe Lodge
140 St Cross Road
Winchester
Hampshire
SO23 9RJ
Director NameMr Paul Edmond Marsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Station Road
Wraysbury
Middlesex
TW19 5ND
Director NameAlan Graeme Maude
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address1 Palgrave Road
London
W12 9NB
Secretary NamePeter Kirkwood
NationalityBritish
StatusResigned
Appointed14 January 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2009)
RoleGroup Accountant
Correspondence AddressThe Lodge
140 St Cross Road
Winchester
Hampshire
SO23 9RJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address10 Piccadilly
3rd Floor (C/O. Strategi Group Limited)
London
W1J 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(3 pages)
29 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(3 pages)
24 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alan Maude
(4 pages)
24 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Alan Maude
(4 pages)
24 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gerardus Schipper
(5 pages)
24 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gerardus Schipper
(5 pages)
11 October 2012Termination of appointment of Alan Maude as a director
  • ANNOTATION A second filed TM01 was registered on 24/10/2012
(2 pages)
11 October 2012Appointment of Gerardus Johannes Schipper as a director
  • ANNOTATION A second filed AP01 was registered on 24/10/2012
(3 pages)
11 October 2012Appointment of Gerardus Johannes Schipper as a director on 21 December 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2012
(3 pages)
11 October 2012Termination of appointment of Alan Graeme Maude as a director on 21 December 2011
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2012
(2 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 April 2011Termination of appointment of Sharon Mullen as a director (1 page)
8 April 2011Termination of appointment of Sharon Mullen as a director (1 page)
8 April 2011Termination of appointment of Joanne Sellwood as a director (1 page)
8 April 2011Termination of appointment of Joanne Sellwood as a director (1 page)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
3 August 2010Termination of appointment of Paul Marsh as a director (1 page)
3 August 2010Termination of appointment of Paul Marsh as a director (1 page)
10 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
10 March 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
15 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Peter Kirkwood as a director (1 page)
8 February 2010Termination of appointment of Peter Kirkwood as a director (1 page)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from 10 piccadilly london W1J 0DD (1 page)
27 April 2009Registered office changed on 27/04/2009 from 10 piccadilly london W1J 0DD (1 page)
31 March 2009Return made up to 15/09/08; full list of members (8 pages)
31 March 2009Appointment Terminated Secretary peter kirkwood (1 page)
31 March 2009Secretary appointed cargil management services LIMITED (1 page)
31 March 2009Return made up to 15/09/08; full list of members (8 pages)
31 March 2009Appointment terminated secretary sharon mullen (1 page)
31 March 2009Appointment Terminated Secretary sharon mullen (1 page)
31 March 2009Secretary appointed cargil management services LIMITED (1 page)
31 March 2009Appointment terminated secretary peter kirkwood (1 page)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2009Accounts made up to 31 March 2008 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from charlotte house 14 windmill street london W1T 2DY (1 page)
22 January 2009Registered office changed on 22/01/2009 from charlotte house 14 windmill street london W1T 2DY (1 page)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 January 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 January 2008Registered office changed on 29/01/08 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Registered office changed on 29/01/08 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 October 2006Return made up to 15/09/06; full list of members (7 pages)
17 October 2006Return made up to 15/09/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Return made up to 15/09/05; full list of members (7 pages)
24 October 2005Return made up to 15/09/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Return made up to 15/09/04; full list of members (7 pages)
1 October 2004Return made up to 15/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 15/09/03; full list of members (7 pages)
13 November 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Accounts made up to 31 August 2003 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 August 2003 (6 pages)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 June 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
2 October 2001Return made up to 15/09/01; full list of members (6 pages)
2 October 2001Return made up to 15/09/01; full list of members (6 pages)
4 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
4 September 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (2 pages)
27 September 2000Registered office changed on 27/09/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000Director resigned (2 pages)
15 September 2000Incorporation (11 pages)