Company NameSelby Storage And Distribution Limited
Company StatusDissolved
Company Number01277058
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesSelby Distribution And Storage Limited and East Lee Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBryan Reader
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(27 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 02 October 2018)
RoleCompany Director
Correspondence AddressThe Bungalow West View
Barlby
Selby
North Yorkshire
YO8 5BE
Secretary NameDonald George Anderson
NationalityBritish
StatusClosed
Appointed24 January 2004(27 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 02 October 2018)
RoleOperations Manager
Correspondence Address8 Garth Avenue
North Duffield
Selby
North Yorkshire
YO8 5RP
Director NameAlbert Baxter
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(15 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2000)
RoleHaulage Contractors
Correspondence Address169 Well Lane
Willerby
Hull
North Humberside
HU10 6HT
Director NameAllan Baxter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(15 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 October 2003)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address146 Woodland Drive
Anlaby
Hull
North Humberside
HU10 7HT
Director NameDoreen Baxter
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 1997)
RoleSecretary
Correspondence Address169 Well Lane
Willerby
Hull
North Humberside
HU10 6HT
Secretary NameAllan Baxter
NationalityBritish
StatusResigned
Appointed16 January 1992(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Woodland Drive
Anlaby
Hull
North Humberside
HU10 7HT
Director NameDonald George Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address8 Garth Avenue
North Duffield
Selby
North Yorkshire
YO8 5RP
Director NameIan Calder Craig
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address4 Chapmans Court
York
North Yorkshire
YO24 2YQ
Director NameSteven Gallon Holtby
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2003)
RoleAccountant
Correspondence Address21 Lawnswood
Hessle
East Yorkshire
HU13 0PT
Secretary NameIan Calder Craig
NationalityBritish
StatusResigned
Appointed09 April 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address4 Chapmans Court
York
North Yorkshire
YO24 2YQ
Secretary NameKenneth Edward Lawson
NationalityBritish
StatusResigned
Appointed10 October 2003(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2004)
RoleCompany Director
Correspondence Address16 Kirkby Avenue
Selby
Yorkshire
YO8 3WA

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2004
Net Worth-£42,741
Cash£687
Current Liabilities£431,302

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2008Liquidators' statement of receipts and payments to 30 September 2008 (6 pages)
8 May 2008Liquidators statement of receipts and payments to 30 September 2008 (6 pages)
8 May 2008Liquidators' statement of receipts and payments to 30 September 2008 (6 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Notice of completion of voluntary arrangement (3 pages)
16 May 2005Notice of completion of voluntary arrangement (3 pages)
18 April 2005Registered office changed on 18/04/05 from: the holmes holmes industrial estate selby north yorkshire YO8 4EN (1 page)
18 April 2005Registered office changed on 18/04/05 from: the holmes holmes industrial estate selby north yorkshire YO8 4EN (1 page)
5 April 2005Statement of affairs (8 pages)
5 April 2005Statement of affairs (8 pages)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Appointment of a voluntary liquidator (1 page)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 January 2005Return made up to 16/01/05; full list of members (6 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
3 November 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
15 October 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 October 2003Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 16/01/03; full list of members (9 pages)
21 January 2003Return made up to 16/01/03; full list of members (9 pages)
4 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 February 2002Return made up to 16/01/02; full list of members (8 pages)
14 February 2002Return made up to 16/01/02; full list of members (8 pages)
25 June 2001Registered office changed on 25/06/01 from: c/o albert baxter LTD west dock avnue hull HU3 4JP (1 page)
25 June 2001Registered office changed on 25/06/01 from: c/o albert baxter LTD west dock avnue hull HU3 4JP (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 16/01/01; full list of members (8 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Return made up to 16/01/01; full list of members (8 pages)
13 June 2001Secretary resigned (1 page)
1 March 2001Full accounts made up to 5 March 2000 (7 pages)
1 March 2001Full accounts made up to 5 March 2000 (7 pages)
1 March 2001Full accounts made up to 5 March 2000 (7 pages)
26 October 2000Accounting reference date extended from 05/03/01 to 31/03/01 (1 page)
26 October 2000Accounting reference date extended from 05/03/01 to 31/03/01 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 05/03/00 (1 page)
12 October 2000Accounting reference date shortened from 31/07/00 to 05/03/00 (1 page)
21 June 2000Full accounts made up to 31 July 1999 (7 pages)
21 June 2000Full accounts made up to 31 July 1999 (7 pages)
11 April 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 April 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
4 April 2000Company name changed selby distribution and storage l imited\certificate issued on 04/04/00 (3 pages)
4 April 2000Company name changed selby distribution and storage l imited\certificate issued on 04/04/00 (3 pages)
3 April 2000Company name changed east lee transport LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed east lee transport LIMITED\certificate issued on 04/04/00 (2 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000£ nc 1000/80000 28/02/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000£ nc 1000/80000 28/02/00 (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
4 February 2000Return made up to 16/01/00; full list of members (7 pages)
4 February 2000Return made up to 16/01/00; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 February 1999Return made up to 16/01/99; full list of members (6 pages)
19 February 1999Return made up to 16/01/99; full list of members (6 pages)
24 May 1998Full accounts made up to 31 July 1997 (7 pages)
24 May 1998Full accounts made up to 31 July 1997 (7 pages)
23 February 1998Return made up to 16/01/98; full list of members (6 pages)
23 February 1998Return made up to 16/01/98; full list of members (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
7 April 1997Full accounts made up to 31 July 1996 (7 pages)
7 April 1997Full accounts made up to 31 July 1996 (7 pages)
26 January 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
26 January 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
31 March 1996Registered office changed on 31/03/96 from: 146 woodland drive anlaby hull north humberside HU10 7HT (1 page)
31 March 1996Registered office changed on 31/03/96 from: 146 woodland drive anlaby hull north humberside HU10 7HT (1 page)
27 February 1996Return made up to 16/01/96; no change of members (4 pages)
27 February 1996Return made up to 16/01/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 July 1995 (6 pages)
14 February 1996Full accounts made up to 31 July 1995 (6 pages)
15 May 1995Return made up to 16/01/95; full list of members (6 pages)
15 May 1995Return made up to 16/01/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
16 October 1978Allotment of shares (2 pages)
16 October 1978Allotment of shares (2 pages)
25 September 1978Allotment of shares (2 pages)
25 September 1978Allotment of shares (2 pages)