Company NameSelby Tile Co Limited
Company StatusDissolved
Company Number07913379
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Jason Reed Hickes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hemings Way
South Elmsall
Pontefract
WF9 2SY
Director NameMr Jason Reed Hickes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address14 Oakney Wood Road
Selby
YO8 8LZ
Director NameMrs Lisa Olivia Hickes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hemings Way
South Elmsall
Pontefract
West Yorkshire
WF9 2SY
Secretary NameLisa Olivia Hickes
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Hemings Way
South Elmsall
Pontefract
West Yorkshire
WF9 2SY

Contact

Websitewww.selbyservicecentre.co.uk
Email address[email protected]
Telephone01757 701802
Telephone regionSelby

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

4 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 April 2020Final Gazette dissolved following liquidation (1 page)
28 January 2020Notice of final account prior to dissolution (21 pages)
5 June 2019Progress report in a winding up by the court (17 pages)
11 July 2018Notice of removal of liquidator by court (13 pages)
11 July 2018Appointment of a liquidator (3 pages)
26 June 2018Registered office address changed from 14 Oakney Wood Road Selby Business Park Selby YO8 8LZ to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 26 June 2018 (2 pages)
21 June 2018Appointment of a liquidator (3 pages)
28 December 2017Order of court to wind up (3 pages)
28 December 2017Order of court to wind up (3 pages)
21 December 2017Notification of Jason Reed Hickes as a person with significant control on 4 December 2017 (2 pages)
21 December 2017Cessation of Lisa Olivia Hickes as a person with significant control on 4 December 2017 (1 page)
21 December 2017Notification of Jason Reed Hickes as a person with significant control on 4 December 2017 (2 pages)
21 December 2017Cessation of Lisa Olivia Hickes as a person with significant control on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Lisa Olivia Hickes as a secretary on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Lisa Olivia Hickes as a secretary on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Lisa Olivia Hickes as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Lisa Olivia Hickes as a director on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Jason Reed Hickes as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Jason Reed Hickes as a director on 4 December 2017 (2 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 March 2016Registration of charge 079133790001, created on 4 March 2016 (42 pages)
4 March 2016Registration of charge 079133790001, created on 4 March 2016 (42 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Termination of appointment of Jason Hickes as a director (1 page)
2 April 2014Director's details changed for Lisa Olivia Hickes on 17 January 2012 (2 pages)
2 April 2014Secretary's details changed for Lisa Olivia Hickes on 17 January 2012 (1 page)
2 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Director's details changed for Lisa Olivia Hickes on 17 January 2012 (2 pages)
2 April 2014Termination of appointment of Jason Hickes as a director (1 page)
2 April 2014Secretary's details changed for Lisa Olivia Hickes on 17 January 2012 (1 page)
9 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 January 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Register inspection address has been changed (1 page)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
31 January 2013Register inspection address has been changed (1 page)
17 January 2012Incorporation (51 pages)
17 January 2012Incorporation (51 pages)