Company NameSelston Motor Services Limited
Company StatusDissolved
Company Number04864237
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)
Previous NameSelston Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameGraham Leonard Saxton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 21 January 2011)
RoleGarage Proprietor
Correspondence Address24 Raven Close
Riddings
Derbyshire
DE55 4DP
Director NameSheila Saxton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 21 January 2011)
RoleNot Employed
Correspondence Address22 Church Close
Smalley
Ilkeston
Derbyshire
DE7 6JX
Secretary NameGraham Leonard Saxton
NationalityBritish
StatusClosed
Appointed28 August 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 21 January 2011)
RoleGarage Proprietor
Correspondence Address24 Raven Close
Riddings
Derbyshire
DE55 4DP
Director NameTim Sisson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 The Pastures
Long Bennington
Newark
Nottinghamshire
NG23 5EG
Secretary NameAndrew John Sutton
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Walters Close
Farndon
Newark On Trent
Nottinghamshire
NG24 3UE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£27,159
Cash£73,625
Current Liabilities£203,698

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 January 2011Final Gazette dissolved following liquidation (1 page)
21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from C/O Rsm Bentley Jennison & Co Llp 45 Moorfields London EC2Y 9AE on 15 January 2010 (2 pages)
24 December 2009Appointment of a voluntary liquidator (1 page)
24 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Registered office address changed from 129 Nottingham Road Selston Nottingham NG16 6BT on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 129 Nottingham Road Selston Nottingham NG16 6BT on 17 December 2009 (2 pages)
16 December 2009Declaration of solvency (4 pages)
16 December 2009Declaration of solvency (4 pages)
16 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-08
(1 page)
25 August 2009Return made up to 12/08/09; full list of members (5 pages)
25 August 2009Return made up to 12/08/09; full list of members (5 pages)
3 November 2008Return made up to 12/08/08; full list of members (5 pages)
3 November 2008Return made up to 12/08/08; full list of members (5 pages)
1 October 2008Director's Change of Particulars / sheila saxton / 11/08/2008 / HouseName/Number was: , now: 22; Street was: 19 common side, now: church close; Area was: , now: smalley; Post Town was: selston, now: ilkeston; Region was: nottinghamshire, now: derbyshire; Post Code was: NG16 6FN, now: DE7 6JX (1 page)
1 October 2008Director's change of particulars / sheila saxton / 11/08/2008 (1 page)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 12/08/07; full list of members (7 pages)
22 August 2007Return made up to 12/08/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
22 August 2006Return made up to 12/08/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 August 2005Return made up to 12/08/05; full list of members (7 pages)
26 August 2005Return made up to 12/08/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 October 2004Return made up to 12/08/04; full list of members (7 pages)
20 October 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
(7 pages)
1 September 2004Registered office changed on 01/09/04 from: eighth floor, pearl assurance house, friar lane nottingham nottinghamshire NG1 6BX (1 page)
1 September 2004Registered office changed on 01/09/04 from: eighth floor, pearl assurance house, friar lane nottingham nottinghamshire NG1 6BX (1 page)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
18 March 2004Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003Company name changed selston motor company LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed selston motor company LIMITED\certificate issued on 01/09/03 (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2003Registered office changed on 18/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (1 page)
15 August 2003New director appointed (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)