Company NameSelling4U Limited
Company StatusDissolved
Company Number05174824
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Vincent Burns
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(6 days after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRiverdale House 9 Bridgewater
Leven
Yarm
Cleveland
TS15 9BF
Secretary NameAim Company Services Ltd (Corporation)
StatusClosed
Appointed21 March 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2011)
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP
Secretary NameVincent Burns
NationalityBritish
StatusResigned
Appointed14 July 2004(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2007)
RoleSales Director
Correspondence Address29 Melrose Drive
Low Hartburn
Stockton On Tees
Cleveland
TS18 3UE
Director NameAngela Burns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2007)
RoleCall Centre Manager
Correspondence Address29 Melrose Drive
Lower Hartburn
Stockton-On-Tees
TS18 3UE
Director NameAngela Burns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2007)
RoleCall Centre Manager
Correspondence Address29 Melrose Drive
Lower Hartburn
Stockton-On-Tees
TS18 3UE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address145 Albert Road
Middlesbrough
Cleveland
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 July 2010Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages)
9 July 2010Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
(4 pages)
9 July 2010Secretary's details changed for Aim Company Services Ltd on 8 July 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Return made up to 08/07/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Director's change of particulars / vincent burns / 09/04/2008 (1 page)
8 July 2008Director's Change of Particulars / vincent burns / 09/04/2008 / HouseName/Number was: , now: riverdale house; Street was: 29 melrose drive, now: 9 bridgewater; Area was: low hartburn, now: leven; Post Town was: stockton on tees, now: yarm; Post Code was: TS18 3UE, now: TS15 9BF (1 page)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page)
9 April 2008Registered office changed on 09/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 8 brunswick court william street stockton cleveland TS18 1DN (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 8 brunswick court william street stockton cleveland TS18 1DN (1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 08/07/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 08/07/05; full list of members (7 pages)
16 August 2005Return made up to 08/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 November 2004Registered office changed on 16/11/04 from: 29 melrose drive, low hartburn stockton-ontees cleveland TS18 3UE (1 page)
16 November 2004Registered office changed on 16/11/04 from: 29 melrose drive, low hartburn stockton-ontees cleveland TS18 3UE (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
26 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004New director appointed (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
8 July 2004Incorporation (13 pages)
8 July 2004Incorporation (13 pages)