Company NameSellhouse Limited
DirectorMark Lofthouse
Company StatusDissolved
Company Number04136192
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Lofthouse
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address18 Eastbury Court
Lemsford Road
St Albans
Hertfordshire
AL1 3PS
Secretary NameMark Sellers
NationalityBritish
StatusCurrent
Appointed11 March 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address116 Fishpool Street
St. Albans
Hertfordshire
AL3 4RX
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMark Sellers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Coach House
New Road
Elstree
Hertfordshire
WD6 3DH
Secretary NameMark Sellers
NationalityBritish
StatusResigned
Appointed10 January 2001(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressThe Coach House
New Road
Elstree
Hertfordshire
WD6 3DH
Secretary NameFrank Meeks
NationalityBritish
StatusResigned
Appointed01 November 2001(10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2002)
RoleCompany Director
Correspondence Address34 Lansdowne Road
Chatham
Kent
ME4 6LJ
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressS G Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Liquidators statement of receipts and payments (5 pages)
25 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Director's particulars changed (1 page)
13 June 2002Appointment of a voluntary liquidator (1 page)
13 June 2002Statement of affairs (5 pages)
13 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2002Registered office changed on 07/06/02 from: stirling house sunderland quay culpeper close medway city estate rochester kent ME2 4HN (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 05/01/02; full list of members (5 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
22 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
16 January 2001Ad 10/01/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
5 January 2001Incorporation (19 pages)