Company NameSelby UK Limited
Company StatusDissolved
Company Number03487188
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)
Previous NameXanadu Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameColin Julian Colegrave
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleHorticulture
Correspondence Address54 Glenlorne Drive Glenlorne
Harare Masawaland
Zimbabwe
Foreign
Director NameAdam Peter Richard Selby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityZimbabwean
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleAgricultural Engineer
Correspondence Address27 Rayden Drive
Borrowdale Harare
Zimbabwe
Foreign
Director NameGiles Christopher John Selby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address1a Inverary Road
Borrowdale
Harare Zimbabwe
Foreign
Director NameLinda Sheila Selby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address27 Rayden Drive
Borrowdale Harare
Zimbabwe
Foreign
Director NameJohn Morrison Whitelaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address41 Mountbatten Drie
Marlborough Harare
Zimbabwe
Foreign
Secretary NameJohn Morrison Whitelaw
NationalityBritish
StatusClosed
Appointed18 March 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address41 Mountbatten Drie
Marlborough Harare
Zimbabwe
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address14 Clifford Street
York
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth-£9,015
Cash£17,801
Current Liabilities£56,517

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 January 2000Return made up to 30/12/99; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1999Return made up to 30/12/98; full list of members (8 pages)
30 May 1998Ad 18/03/98--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 May 1998Company name changed xanadu marketing LIMITED\certificate issued on 19/05/98 (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
30 December 1997Incorporation (18 pages)