Company NameSelling Point Limited
Company StatusDissolved
Company Number04310502
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDennis Peter Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Runsell Green
Danbury
Essex
CM3 4QZ
Director NameElizabeth Ann Lawrence
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Runsell Green
Danbury
Essex
CM3 4QZ
Secretary NameElizabeth Ann Lawrence
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Runsell Green
Danbury
Essex
CM3 4QZ
Director NameMark William Tomlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 November 2012)
RoleProject Director
Country of ResidenceEngland
Correspondence Address162 Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01621 852698
Telephone regionMaldon

Location

Registered AddressHeybridge Business Centre The Causeway
Heybridge
Maldon
Essex
CM9 4ND
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

33 at £1Dennis Peter Lawrence
33.33%
Ordinary
33 at £1Elizabeth Ann Lawrence
33.33%
Ordinary
33 at £1Mark William Tomlin
33.33%
Ordinary

Financials

Year2014
Net Worth£157,219
Cash£330,590
Current Liabilities£2,794,282

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Notice of ceasing to act as receiver or manager (4 pages)
19 March 2014Receiver's abstract of receipts and payments to 3 March 2014 (2 pages)
19 March 2014Receiver's abstract of receipts and payments to 3 March 2014 (2 pages)
19 March 2014Notice of ceasing to act as receiver or manager (4 pages)
19 March 2014Receiver's abstract of receipts and payments to 3 March 2014 (2 pages)
17 February 2014Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
17 February 2014Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
17 February 2014Receiver's abstract of receipts and payments to 4 September 2013 (2 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
7 February 2014Notice of ceasing to act as receiver or manager (4 pages)
11 November 2013Termination of appointment of Elizabeth Lawrence as a secretary (2 pages)
11 November 2013Termination of appointment of Elizabeth Lawrence as a director (2 pages)
11 November 2013Termination of appointment of Dennis Lawrence as a director (2 pages)
11 November 2013Termination of appointment of Dennis Lawrence as a director (2 pages)
11 November 2013Termination of appointment of Elizabeth Lawrence as a secretary (2 pages)
11 November 2013Termination of appointment of Elizabeth Lawrence as a director (2 pages)
19 September 2013Notice of ceasing to act as receiver or manager (4 pages)
19 September 2013Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
19 September 2013Receiver's abstract of receipts and payments to 14 August 2013 (2 pages)
19 September 2013Notice of ceasing to act as receiver or manager (4 pages)
13 September 2013Appointment of receiver or manager (4 pages)
13 September 2013Appointment of receiver or manager (4 pages)
23 April 2013Appointment of receiver or manager (4 pages)
23 April 2013Appointment of receiver or manager (4 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
14 November 2012Termination of appointment of Mark Tomlin as a director (2 pages)
14 November 2012Termination of appointment of Mark Tomlin as a director (2 pages)
8 November 2012Notice of appointment of receiver or manager (3 pages)
8 November 2012Notice of appointment of receiver or manager (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
20 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 99
(6 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 99
(6 pages)
18 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
7 March 2011Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Heybridge Business Centre 110 the Causeway Heybridge Maldon Essex CM9 4ND on 7 March 2011 (1 page)
18 January 2011Section 519 (1 page)
18 January 2011Section 519 (1 page)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
20 December 2010Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN on 20 December 2010 (2 pages)
20 December 2010Resignation of an auditor (2 pages)
20 December 2010Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN on 20 December 2010 (2 pages)
20 December 2010Resignation of an auditor (2 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 November 2009Director's details changed for Dennis Peter Lawrence on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Elizabeth Ann Lawrence on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Mark William Tomlin on 24 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mark William Tomlin on 24 October 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Elizabeth Ann Lawrence on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Dennis Peter Lawrence on 24 October 2009 (2 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 November 2008Director's change of particulars / mark tomlin / 01/10/2008 (1 page)
4 November 2008Director's change of particulars / mark tomlin / 01/10/2008 (1 page)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 24/10/06; full list of members (3 pages)
2 November 2006Return made up to 24/10/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Ad 01/08/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Ad 01/08/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 September 2003New director appointed (2 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2002Return made up to 24/10/02; full list of members (7 pages)
10 December 2002Return made up to 24/10/02; full list of members (7 pages)
9 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2002Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2002Ad 24/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
24 October 2001Incorporation (16 pages)
24 October 2001Incorporation (16 pages)