Company NameSelby Plant Hire Limited
DirectorsJune Elaine Huddlestone and John Anthony Huddlestone
Company StatusDissolved
Company Number02006702
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs June Elaine Huddlestone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleGeneral Assistant
Correspondence AddressWheatlands
Brayton
Selby
North Yorkshire
YO8 9LD
Director NameMr John Anthony Huddlestone
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWheatlands
Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameMrs June Elaine Huddlestone
NationalityBritish
StatusCurrent
Appointed07 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWheatlands
Brayton
Selby
North Yorkshire
YO8 9LD

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
29 January 1998Appointment of a voluntary liquidator (2 pages)
29 January 1998Statement of affairs (8 pages)
29 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1998Registered office changed on 16/01/98 from: unit 9 selby business park bawtry road selby yorkshire YO8 8NB (1 page)
6 November 1997Return made up to 07/10/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
23 December 1996Nc inc already adjusted 30/04/93 (1 page)
25 November 1996Return made up to 07/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Auditor's resignation (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1995Return made up to 07/10/95; no change of members (4 pages)
13 October 1995New director appointed (2 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)