Company NameSelador Investments Limited
Company StatusDissolved
Company Number01938811
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 22 July 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(14 years, 10 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusClosed
Appointed30 June 2000(14 years, 10 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameMr Mark Philip Letheren
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleInsurance Broker
Correspondence Address18 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NamePiers Anthony Constantine Howard Phipps
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTrerose Manor
Mawnan Smith
Falmouth
Cornwall
TR11 5HY
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Director NameMr Graham Eric Sargeant
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 1997)
RoleInsurance Broker
Correspondence Address75 Straight Road
Colchester
Essex
CO3 5BZ
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameDavid John Bedford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 1998)
RoleInsurance Broker
Correspondence Address31 Stanford Gardens
Aveley
Essex
RM15 4BT
Secretary NameJeremy James Robin Leggett
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameRobert James Gothan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(14 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleAccountant
Correspondence Address19 Drayton Road
London
N17 6HJ

Location

Registered Address17 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 July 2001Return made up to 31/07/01; full list of members (7 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (15 pages)
14 January 2000Auditor's resignation (1 page)
3 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 October 1999New secretary appointed (2 pages)
24 September 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
(6 pages)
30 June 1998Full accounts made up to 31 December 1997 (17 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
25 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
19 September 1996Memorandum and Articles of Association (38 pages)
27 August 1996Return made up to 31/07/96; full list of members (8 pages)
2 August 1996Full group accounts made up to 31 December 1995 (23 pages)
20 February 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 February 1996Application for reregistration from PLC to private (1 page)
2 February 1996Re-registration of Memorandum and Articles (15 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
3 July 1995Full group accounts made up to 31 December 1994 (22 pages)
28 April 1995Registered office changed on 28/04/95 from: st.michael's rectory, st.michael's alley, off cornhill, london, EC3V 9DS (1 page)