Company NameSelhurst Limited
Company StatusDissolved
Company Number01913536
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Stephen Lockwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Accountant
Correspondence AddressSwallow Barn Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR
Director NameMr John Stakes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address19 Rudding Drive
Bridlington
North Humberside
YO16 5ET
Director NameJohn Darcy Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDove Edge 10 Westminster Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Secretary NameMr Stephen Lockwood
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSwallow Barn Manor Road
Stutton
Tadcaster
North Yorkshire
LS24 9BR

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,065
Cash£15,533
Current Liabilities£365,806

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
3 September 1998Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Statement of affairs (5 pages)
25 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 1997Appointment of a voluntary liquidator (1 page)
21 August 1997Return made up to 05/07/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 July 1995Return made up to 05/07/95; no change of members (12 pages)