Company NameSelby's Catering Limited
Company StatusDissolved
Company Number04675547
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameLynda Selby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleGolf Club Stewardess
Country of ResidenceEngland
Correspondence AddressBurnley Golf Club The Cottage Glen View Road
Burnley
Lancashire
BB11 3RW
Secretary NameMr Christopher Selby
StatusClosed
Appointed01 April 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 16 June 2015)
RoleCompany Director
Correspondence AddressCrosland Heath Golf Club Felks Stile Road
Crosland Hill
Huddersfield
HD4 7AF
Director NameChristopher Selby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleSteward
Correspondence AddressBurnley Golf Club
The Cottage Glen View Road
Burnley
Lancashire
BB11 3RW
Secretary NameLynda Selby
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleGolf Club Stewardess
Country of ResidenceEngland
Correspondence AddressBurnley Golf Club
The Cottage Glen View Road
Burnley
Lancashire
BB11 3RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCrosland Heath Golf Club Felks Stile Road
Crosland Hill
Huddersfield
HD4 7AF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

1 at £1Mr Christopher Selby
50.00%
Ordinary
1 at £1Mrs Lynda Selby
50.00%
Ordinary

Financials

Year2014
Net Worth-£827
Current Liabilities£827

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 August 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
27 August 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 August 2013Director's details changed for Lynda Selby on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mr Christopher Selby on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from Burnley Golf Club the Cottage Glen View Road Burnley Lancashire BB11 3RW on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Mr Christopher Selby on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Lynda Selby on 16 August 2013 (2 pages)
16 August 2013Registered office address changed from Burnley Golf Club the Cottage Glen View Road Burnley Lancashire BB11 3RW on 16 August 2013 (1 page)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
23 August 2012Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages)
23 August 2012Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page)
23 August 2012Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page)
23 August 2012Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages)
23 August 2012Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages)
23 August 2012Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page)
23 August 2012Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page)
23 August 2012Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page)
23 August 2012Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 24/02/08; full list of members (4 pages)
3 April 2008Return made up to 24/02/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
7 March 2007Return made up to 24/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 24/02/06; full list of members (3 pages)
3 March 2006Return made up to 24/02/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 24/02/05; full list of members (3 pages)
28 April 2005Return made up to 24/02/05; full list of members (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 24/02/04; full list of members (7 pages)
1 March 2004Return made up to 24/02/04; full list of members (7 pages)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (31 pages)
24 February 2003Incorporation (31 pages)