Company NameSelby Summers Limited
DirectorsDavid Gray and Alan Joseph Ford
Company StatusDissolved
Company Number02795010
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Gray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 9 months
RolePublican
Correspondence Address5 Morningside
Picktree Lane
Washington
Tyne & Wear
NE38 9JH
Director NameAlan Joseph Ford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(2 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address18 Derwentwater Court
Gateshead
Tyne & Wear
NE8 2HB
Secretary NameAlan Joseph Ford
NationalityBritish
StatusCurrent
Appointed28 April 1995(2 years, 1 month after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address18 Derwentwater Court
Gateshead
Tyne & Wear
NE8 2HB
Director NameMr Jeffrey Carr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 August 1994)
RoleCompany Director
Correspondence Address24 Scardale Way
Durham
County Durham
DH1 2TX
Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Secretary NameMr Mohammad Iqbal Chaudry
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Director NameWilliam Barnet
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 06 January 1995)
RoleConsultant
Correspondence Address31 Durham Road
Thorpe Thewles
Cleveland
TS21 3JN
Secretary NameWilliam Barnet
NationalityBritish
StatusResigned
Appointed22 December 1994(1 year, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 January 1995)
RoleSecretary
Correspondence Address31 Durham Road
Thorpe Thewles
Cleveland
TS21 3JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeoffrey Martin And Company
Shakespeare House
Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
21 June 1995Registered office changed on 21/06/95 from: pulleyn heselton and co 91 station parade harrogate HG1 1HF (1 page)
20 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 1995Appointment of a voluntary liquidator (2 pages)