Company NameALAN Selby & Partners Limited
Company StatusDissolved
Company Number01392625
CategoryPrivate Limited Company
Incorporation Date5 October 1978(45 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Andrew Nock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RoleAccountant
Correspondence AddressFlat 4 1a Queensbridge Road
Bethnal Green
London
E2 8NP
Director NameAlan Michael Selby
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RoleEstate Agent
Correspondence AddressHigh Trees 13 Forest Ridge
Keston Park
Orpington
Kent
BR2 6EG
Director NamePauline Susan Selby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RolePrivate Secretary
Correspondence AddressGreenacres Home Farm
Kemnal Road
Chislehurst
Kent
BR7 6LY
Secretary NameStephen Andrew Nock
NationalityBritish
StatusCurrent
Appointed08 May 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressFlat 4 1a Queensbridge Road
Bethnal Green
London
E2 8NP

Location

Registered AddressElliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury rd london NW9 obs (1 page)
3 July 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Liquidators statement of receipts and payments (10 pages)
20 November 1992Statement of affairs (23 pages)