Dissolved
Dissolved 2013-08-13
Company Information for SELLERS VENTURES LIMITED
OLDHAM, LANCASHIRE, OL9 8EY,
|
Company Registration Number
07545319
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | |
---|---|
SELLERS VENTURES LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE OL9 8EY Other companies in OL9 | |
Company Number | 07545319 | |
---|---|---|
Date formed | 2011-02-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 05:20:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Sellers Ventures Ltd. | Delaware | Unknown | ||
SELLERS VENTURES, LLC | 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 | Inactive | Company formed on the 2014-04-02 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE DAVID GALLAGHER |
||
CLIVE DAVID GALLAGHER |
||
KEVIN PHILBIN |
||
ALEXANDER BRIAN SELLERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CGFI LTD. | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2015-10-27 | |
01320924 LIMITED | Director | 2011-04-11 | CURRENT | 1977-07-11 | Liquidation | |
WEST QUAY DEVELOPMENTS (POOLE) LIMITED | Director | 2016-04-21 | CURRENT | 2007-05-23 | Liquidation | |
GGM HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2015-11-18 | Active | |
GGM HUMAN RESOURCES LIMITED | Director | 2015-12-18 | CURRENT | 2015-11-10 | Active | |
WEST COAST CARE PROPERTY LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-08-09 | |
VIAGEO LIMITED | Director | 2014-11-20 | CURRENT | 2014-05-21 | Dissolved 2018-02-14 | |
RIFU LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2015-12-22 | |
MORSON GROUP LIMITED | Director | 2013-12-23 | CURRENT | 2004-04-26 | Active | |
MMGG ACQUISITION LIMITED | Director | 2013-09-26 | CURRENT | 2012-03-05 | Active | |
MOSQUITO FREE LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2016-03-01 | |
BRIDGEHOUSE WILMSLOW LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2015-12-15 | |
RHL ASSETS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2013-09-24 | |
JWS HOLDINGS LIMITED | Director | 2012-01-26 | CURRENT | 2004-07-14 | Active | |
01320924 LIMITED | Director | 2011-04-11 | CURRENT | 1977-07-11 | Liquidation | |
ATTICUS LEGAL (NOMINEES) LIMITED | Director | 2009-08-21 | CURRENT | 2008-09-01 | Active | |
ALL POINTS NORTH PLC | Director | 2006-11-08 | CURRENT | 1993-03-12 | Dissolved 2016-06-01 | |
WACKS CALLER (NOMINEES) LIMITED | Director | 1992-02-09 | CURRENT | 1990-02-09 | Active - Proposal to Strike off | |
01320924 LIMITED | Director | 1992-03-26 | CURRENT | 1977-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AA01 | CURREXT FROM 29/02/2012 TO 31/07/2012 | |
LATEST SOC | 13/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM CASTLEFIELD HOUSE C/O ATTICUS LEGAL LLP 48 LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB ENGLAND | |
AP03 | SECRETARY APPOINTED CLIVE DAVID GALLAGHER | |
AP01 | DIRECTOR APPOINTED CLIVE DAVID GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR KEVIN PHILBIN | |
RES13 | ISSUE OF SHARES 11/04/2011 | |
RES01 | ADOPT ARTICLES 11/04/2011 | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 11/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SELLERS VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |