Company NameSelina Scott Luxury Natural Products Limited
Company StatusDissolved
Company Number09060227
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Timothy Jeffrey Richard Appleton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr David James Hart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Mark Hamilton McDermott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMs Selina Mary Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Robert Edward Maurice Tankard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameTimothy Jeffrey Richard Appleton
NationalityBritish
StatusClosed
Appointed19 June 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Contact

Websitewww.selinascott.co.uk

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 February 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
30 June 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
30 June 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
16 July 2014Termination of appointment of Clifford Donald Wing as a director on 28 May 2014 (1 page)
16 July 2014Termination of appointment of Clifford Donald Wing as a director on 28 May 2014 (1 page)
15 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(4 pages)
15 July 2014Appointment of Timothy Jeffrey Richard Appleton as a secretary on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr David James Hart as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Timothy Jeffrey Richard Appleton as a secretary on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Timothy Jeffrey Richard Appleton as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Robert Edward Maurice Tankard as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Selina Mary Scott as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Robert Edward Maurice Tankard as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr David James Hart as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Timothy Jeffrey Richard Appleton as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Selina Mary Scott as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Mark Hamilton Mcdermott as a director on 19 June 2014 (3 pages)
15 July 2014Appointment of Mr Mark Hamilton Mcdermott as a director on 19 June 2014 (3 pages)
15 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(4 pages)
28 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(34 pages)
28 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
(34 pages)