Company NameSellmark Electronic Services Limited
Company StatusDissolved
Company Number01111075
CategoryPrivate Limited Company
Incorporation Date1 May 1973(51 years ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Burton Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(17 years, 11 months after company formation)
Appointment Duration18 years (closed 12 April 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodham Court
Lanchester
Durham
Dh7 Oeh
Secretary NameGillian Williams
NationalityBritish
StatusClosed
Appointed11 April 1991(17 years, 11 months after company formation)
Appointment Duration18 years (closed 12 April 2009)
RoleCompany Director
Correspondence AddressPine Tree Lodge
Slaley Hall
Slaley
Northumberland
NE47 0BY
Director NameGillian Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1993(19 years, 11 months after company formation)
Appointment Duration16 years (closed 12 April 2009)
RoleSecretary
Correspondence AddressPine Tree Lodge
Slaley Hall
Slaley
Northumberland
NE47 0BY
Director NameMr Peter Currie Kerr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(20 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 12 April 2009)
RoleCompany Director
Correspondence Address1 Hunters Green
Middleton St George
Darlington
County Durham
DL2 1DZ
Director NameRaymond George Wilson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address60 John F Kennedy Estate
The Village
Washington
Tyne & Wear
NE38 7AJ
Director NameDavid Pope
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1997)
RoleCompany Director
Correspondence Address7 Millers Close
Offord Darcy St Neots
Huntingdon
Cambridgeshire
PE18 9SB
Director NameAndrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(20 years, 3 months after company formation)
Appointment Duration7 years (resigned 22 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzwalter Road
Little Dunmow
Essex
CM6 3FH
Director NameRichard Vanderslice
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1993(20 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 May 1994)
RoleMarketing Director
Correspondence Address96 Dudley Road
Sudbury
Massachusetts
01776

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£101,428
Cash£10,382
Current Liabilities£403,808

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2009Liquidators statement of receipts and payments to 16 December 2008 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 23 November 2008 (8 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
2 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
21 June 2002Statement of affairs (10 pages)
31 May 2002Appointment of a voluntary liquidator (1 page)
31 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Registered office changed on 13/05/02 from: west wing prospect business pa, leadgate consett county durham DH8 7PW (1 page)
3 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 April 2001Return made up to 03/04/01; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Director resigned (1 page)
6 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2000Accounts for a small company made up to 31 October 1998 (7 pages)
5 June 1999Return made up to 11/04/99; no change of members (6 pages)
14 October 1998Director resigned (1 page)
21 May 1998Accounts for a small company made up to 31 October 1997 (10 pages)
28 April 1998Return made up to 11/04/98; no change of members (6 pages)
21 August 1997Full accounts made up to 31 October 1996 (22 pages)
27 May 1997Return made up to 11/04/97; full list of members (8 pages)
1 June 1996Accounts for a small company made up to 31 October 1995 (11 pages)
8 May 1996Return made up to 11/04/96; no change of members (6 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (12 pages)
4 May 1995Return made up to 11/04/95; no change of members (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 April 1975Annual return made up to 31/12/74 (5 pages)