Greenmount
Bury
Lancashire
BL8 4QJ
Secretary Name | Mr Alexander Brian Sellers |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | John Beech |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(20 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Campbell Avenue Runcorn Cheshire WA7 4SW |
Director Name | Alan Kennedy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(20 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kermoor Avenue Sharples Bolton Lancashire BL1 7HN |
Director Name | Gary Birney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Fieldhead Avenue Seddons Farm Bury Lancs BL8 2LZ |
Director Name | Mr Clive David Gallagher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(33 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Kevin Philbin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(33 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Ian Hunter |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 1997) |
Role | Accountant |
Correspondence Address | 6 Oak Road Failsworth Manchester Lancashire M35 0WW |
Director Name | Frederick Leslie Sellers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 November 2005) |
Role | Operations Director |
Correspondence Address | 49 Sherwood Way High Crompton Shaw Oldham Lancashire OL2 7NB |
Director Name | Kathleen Patricia Sellers |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Director Name | David Thompson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 7 Mellor Lane Mellor Blackburn Lancashire BB2 1SR |
Website | www.sellersengineering.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
27k at £1 | Sellers Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,095,402 |
Gross Profit | £5,130,844 |
Net Worth | £479,679 |
Cash | £12,877 |
Current Liabilities | £2,229,823 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 July |
Next Return Due | 14 April 2017 (overdue) |
---|
11 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (16 pages) |
20 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (16 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (16 pages) |
20 January 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (16 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Administrator's progress report to 3 January 2014 (24 pages) |
13 January 2014 | Administrator's progress report to 3 January 2014 (24 pages) |
13 January 2014 | Administrator's progress report to 3 January 2014 (24 pages) |
3 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 August 2013 | Administrator's progress report to 31 July 2013 (20 pages) |
29 August 2013 | Administrator's progress report to 31 July 2013 (20 pages) |
19 April 2013 | Statement of affairs with form 2.14B/2.15B (41 pages) |
19 April 2013 | Statement of affairs with form 2.14B/2.15B (41 pages) |
12 April 2013 | Notice of deemed approval of proposals (1 page) |
12 April 2013 | Notice of deemed approval of proposals (1 page) |
4 April 2013 | Statement of affairs with form 2.14B (10 pages) |
4 April 2013 | Statement of affairs with form 2.14B (10 pages) |
28 March 2013 | Statement of administrator's proposal (50 pages) |
28 March 2013 | Statement of administrator's proposal (50 pages) |
14 February 2013 | Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY on 14 February 2013 (2 pages) |
11 February 2013 | Appointment of an administrator (1 page) |
11 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (22 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (22 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
9 September 2011 | Full accounts made up to 31 July 2010 (20 pages) |
9 September 2011 | Full accounts made up to 31 July 2010 (20 pages) |
11 August 2011 | Appointment of Mr Clive David Gallagher as a director (2 pages) |
11 August 2011 | Appointment of Mr Clive David Gallagher as a director (2 pages) |
6 May 2011 | Appointment of Mr Kevin Philbin as a director (2 pages) |
6 May 2011 | Termination of appointment of Kathleen Sellers as a director (1 page) |
6 May 2011 | Appointment of Mr Kevin Philbin as a director (2 pages) |
6 May 2011 | Termination of appointment of Kathleen Sellers as a director (1 page) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Director's details changed for Alan Kennedy on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for John Beech on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Kathleen Patricia Sellers on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alexander Brian Sellers on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gary Birney on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alexander Brian Sellers on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Kathleen Patricia Sellers on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Alan Kennedy on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for John Beech on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Gary Birney on 1 October 2009 (2 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Purchase of own shares. (1 page) |
28 May 2009 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
13 January 2009 | Director appointed gary birney (2 pages) |
8 May 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members
|
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (20 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (9 pages) |
29 December 2005 | Director resigned (1 page) |
26 May 2005 | Accounts for a medium company made up to 31 July 2004 (20 pages) |
12 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
4 June 2004 | Accounts for a medium company made up to 31 July 2003 (20 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members
|
4 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 April 2002 | Accounts for a medium company made up to 31 July 2001 (21 pages) |
28 March 2002 | Return made up to 26/03/02; full list of members (8 pages) |
5 June 2001 | Accounts for a medium company made up to 31 July 2000 (18 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
30 August 2000 | Accounts for a medium company made up to 31 July 1999 (23 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
2 July 1999 | Return made up to 26/03/99; full list of members (6 pages) |
1 July 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
20 May 1998 | Return made up to 26/03/98; full list of members (8 pages) |
29 April 1998 | New director appointed (2 pages) |
6 April 1998 | Accounts for a medium company made up to 31 July 1997 (19 pages) |
6 November 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 26/03/97; no change of members (6 pages) |
1 May 1997 | Director resigned (1 page) |
23 December 1996 | Accounts for a medium company made up to 31 July 1996 (20 pages) |
23 December 1996 | Accounts for a medium company made up to 31 July 1995 (19 pages) |
2 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
7 February 1996 | New director appointed (2 pages) |
28 July 1995 | Accounts for a medium company made up to 31 July 1994 (20 pages) |
29 March 1995 | Return made up to 26/03/95; full list of members (14 pages) |
30 April 1986 | Resolutions
|
11 July 1977 | Incorporation (17 pages) |