Company NameSelby (Plastics & Timber Agencies) Limited
Company StatusDissolved
Company Number00957823
CategoryPrivate Limited Company
Incorporation Date8 July 1969(54 years, 10 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKathleen Mary Lourie
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(21 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 30 September 2008)
RoleCompany Director
Correspondence AddressSteps Trotton
Rogate
Petersfield
Hampshire
GU31 5EP
Director NameAlexander Lourie
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1995(26 years, 2 months after company formation)
Appointment Duration13 years (closed 30 September 2008)
RoleManager
Correspondence AddressSteps Trotton
Rogate
Petersfield
Hampshire
GU31 5EP
Secretary NameMr Michael William Bell
NationalityBritish
StatusClosed
Appointed01 May 2004(34 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 30 September 2008)
RoleAccountant
Correspondence Address1 Fremantle Road
Belvedere
Kent
DA17 6ES
Director NameJill Hitchins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleBroadcaster
Correspondence AddressThe Old Rectory
Diptford
Totnes
Devon
TQ9 7NY
Director NameNicholas Leonard Lourie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStanshope Hall
Stanhope
Ashbourne
Derbyshire
DE6 2AD
Secretary NameMr Frank Alfred Pike
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleCompany Director
Correspondence Address6 Rubens Close
Shoeburyness
Southend On Sea
Essex
SS3 9TF
Secretary NameTerence Crawley
NationalityBritish
StatusResigned
Appointed28 February 1991(21 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address64 Knoll Road
Bexley
Kent
DA5 1BB
Director NameRichard Walter Brand
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 January 2002)
RoleChartered Accountant
Correspondence AddressRydal 10 Granville Road
Limpsfield
Oxted
Surrey
RH8 0DA

Location

Registered Address1 Fremantle Road
Belvedere
Kent
DA17 6ES
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,675
Cash£8,204
Current Liabilities£680

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 11/12/07; full list of members (4 pages)
19 June 2007Return made up to 11/12/06; full list of members (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Registered office changed on 12/12/06 from: plyfa house leven road london E14 0LN (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Return made up to 11/12/05; full list of members (4 pages)
7 January 2005Return made up to 11/12/04; full list of members (9 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: bridge house london bridge london SE1 9QR (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (9 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 January 2002Director resigned (1 page)
21 December 2001Return made up to 19/12/01; full list of members (9 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 19/12/00; full list of members (9 pages)
3 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 19/12/99; full list of members (9 pages)
24 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 December 1998Return made up to 19/12/98; full list of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (6 pages)
29 December 1997Return made up to 19/12/97; no change of members (8 pages)
8 January 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Full accounts made up to 31 March 1996 (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)