About

Registered Number: 05581766
Date of Incorporation: 04/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2015 (8 years and 4 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Sellers Engineers Ltd was founded on 04 October 2005, it has a status of "Dissolved". Shaw, Ian Lindsay, Mosley, John Reginald, Shackleton, Anthony Thomas are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Ian Lindsay 04 October 2005 - 1
MOSLEY, John Reginald 20 February 2007 30 July 2012 1
SHACKLETON, Anthony Thomas 25 April 2008 11 June 2010 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 12 January 2016
BONA - Bona Vacantia disclaimer 12 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2015
2.24B - N/A 28 August 2015
2.35B - N/A 28 August 2015
2.24B - N/A 14 April 2015
2.23B - N/A 13 November 2014
2.17B - N/A 28 October 2014
2.16B - N/A 27 October 2014
AD01 - Change of registered office address 19 September 2014
2.12B - N/A 12 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
MISC - Miscellaneous document 14 July 2014
MR04 - N/A 24 June 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2013
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
363a - Annual Return 19 October 2006
CERTNM - Change of name certificate 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

Charge of deposit 01 October 2012 Fully Satisfied

N/A

Debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.