Company NameJ R Selby (Engineering) Limited
Company StatusDissolved
Company Number01468449
CategoryPrivate Limited Company
Incorporation Date24 December 1979(44 years, 4 months ago)
Dissolution Date17 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAllen Selby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Correspondence Address67 Ambleside Avenue
South Shields
Tyne & Wear
NE34 0DY
Director NameDavid Selby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Correspondence Address19 Wadham Terrace
South Shields
Tyne & Wear
NE34 0BU
Director NameJames Robert Selby
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Correspondence AddressSelby House
Commercial Road Laygate
South Shields
Tyne And Wear
Director NameJames Selby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dunelm Way
Consett
Co Durham
DH8 7QP
Director NamePeter Selby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Correspondence Address3 Ladysmith Street
South Shields
Tyne & Wear
NE33 3JN
Secretary NameChristine Hartley
NationalityBritish
StatusClosed
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 4 months (closed 17 April 2013)
RoleCompany Director
Correspondence Address11 Glen Terrace
Chester Le Street
County Durham
DH2 2AF
Director NameLouisa Marie Selby
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressSelby House
Commercial Road Laygate
South Shields
Tyne And Wear

Location

Registered Address1 Whitehall Riverside
Grant Thornton Uk Llp
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8 at £1Alan Selby
8.00%
Ordinary
8 at £1Christine Hartley
8.00%
Ordinary
8 at £1David Selby
8.00%
Ordinary
8 at £1James Selby
8.00%
Ordinary
8 at £1Peter Selby
8.00%
Ordinary
8 at £1Robert Selby
8.00%
Ordinary
52 at £1James Robert Selby
52.00%
Ordinary

Financials

Year2014
Net Worth£48,047
Cash£7,217
Current Liabilities£199,416

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
17 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
23 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (12 pages)
23 November 2012Liquidators statement of receipts and payments to 23 October 2012 (12 pages)
23 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (12 pages)
26 October 2011Registered office address changed from Commercial Road South Shields NE33 1RQ on 26 October 2011 (2 pages)
26 October 2011Appointment of a voluntary liquidator (2 pages)
26 October 2011Appointment of a voluntary liquidator (2 pages)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Registered office address changed from Commercial Road South Shields NE33 1RQ on 26 October 2011 (2 pages)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-24
(1 page)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(17 pages)
19 May 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(17 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 6 December 2009 with a full list of shareholders (16 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 March 2009Return made up to 06/12/08; full list of members (7 pages)
6 March 2009Director's change of particulars / james selby / 01/03/2008 (1 page)
6 March 2009Return made up to 06/12/08; full list of members (7 pages)
6 March 2009Director's Change of Particulars / james selby / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 13 croft terrace, now: dunelm way; Post Town was: jarrow, now: consett; Region was: tyne & wear, now: co durham; Post Code was: NE32 5BN, now: DH8 7QP (1 page)
2 December 2008Return made up to 06/12/07; full list of members (8 pages)
2 December 2008Return made up to 06/12/07; full list of members (8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
10 January 2007Return made up to 14/12/06; full list of members (10 pages)
10 January 2007Return made up to 14/12/06; full list of members (10 pages)
3 June 2006Partial exemption accounts made up to 31 July 2005 (13 pages)
3 June 2006Partial exemption accounts made up to 31 July 2005 (13 pages)
4 January 2006Return made up to 14/12/05; full list of members (10 pages)
4 January 2006Return made up to 14/12/05; full list of members (10 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
8 February 2005Return made up to 14/12/04; full list of members (10 pages)
8 February 2005Return made up to 14/12/04; full list of members (10 pages)
4 June 2004Partial exemption accounts made up to 31 July 2003 (13 pages)
4 June 2004Partial exemption accounts made up to 31 July 2003 (13 pages)
1 February 2004Return made up to 14/12/03; full list of members (10 pages)
1 February 2004Return made up to 14/12/03; full list of members (10 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Director resigned (2 pages)
23 April 2003Partial exemption accounts made up to 31 July 2002 (13 pages)
23 April 2003Partial exemption accounts made up to 31 July 2002 (13 pages)
17 February 2003Return made up to 14/12/02; full list of members (11 pages)
17 February 2003Return made up to 14/12/02; full list of members (11 pages)
14 June 2002Partial exemption accounts made up to 31 July 2001 (13 pages)
14 June 2002Partial exemption accounts made up to 31 July 2001 (13 pages)
18 February 2002Return made up to 14/12/01; full list of members (10 pages)
18 February 2002Return made up to 14/12/01; full list of members (10 pages)
15 June 2001Full accounts made up to 31 July 2000 (8 pages)
15 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 January 2001Return made up to 14/12/00; full list of members (10 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
15 February 2000Return made up to 14/12/99; full list of members (10 pages)
15 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
27 May 1999Full accounts made up to 31 July 1998 (12 pages)
10 February 1999Return made up to 14/12/98; no change of members (6 pages)
10 February 1999Return made up to 14/12/98; no change of members (6 pages)
4 August 1998Full accounts made up to 31 July 1997 (8 pages)
4 August 1998Full accounts made up to 31 July 1997 (8 pages)
17 June 1998Return made up to 14/12/97; no change of members (6 pages)
17 June 1998Return made up to 14/12/97; no change of members (6 pages)
16 October 1997Full accounts made up to 31 July 1996 (13 pages)
16 October 1997Full accounts made up to 31 July 1996 (13 pages)
22 July 1997Return made up to 14/12/96; full list of members (8 pages)
22 July 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1996Full accounts made up to 31 July 1995 (11 pages)
16 October 1996Full accounts made up to 31 July 1995 (11 pages)
19 August 1996Return made up to 14/12/95; no change of members (6 pages)
19 August 1996Return made up to 14/12/95; no change of members (6 pages)
17 July 1995Return made up to 14/12/94; full list of members (8 pages)
17 July 1995Return made up to 14/12/94; full list of members (8 pages)
24 December 1979Incorporation (16 pages)
24 December 1979Incorporation (16 pages)
24 December 1979Certificate of incorporation (1 page)
24 December 1979Certificate of incorporation (1 page)