Menai
Nsw 2234
Australia
Secretary Name | Brian Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 193 Washington Drive Bonnet Bay Nsw 226 Australia |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Gerard Hendrik Meeuwissen |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 38 Bowman Avenue Camden Nsw 2570 Australia |
Secretary Name | Gerard Hendrik Meeuwissen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 28 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 38 Bowman Avenue Camden Nsw 2570 Australia |
Director Name | Marc Allan Young |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bray Grove Menai Nsw 2234 Australia |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | selson.com |
---|---|
Telephone | 01670 712112 |
Telephone region | Morpeth |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50.1k at £1 | Brian Allan Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,006 |
Cash | £923 |
Current Liabilities | £205,059 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 May 2015 | Registered office address changed from Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2015 (3 pages) |
22 May 2015 | Registered office address changed from Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2015 (3 pages) |
21 May 2015 | Statement of affairs with form 4.19 (7 pages) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Statement of affairs with form 4.19 (7 pages) |
21 May 2015 | Appointment of a voluntary liquidator (1 page) |
21 May 2015 | Resolutions
|
31 March 2015 | Termination of appointment of Marc Allan Young as a director on 19 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Marc Allan Young as a director on 19 February 2015 (1 page) |
31 March 2015 | Registered office address changed from Unit 5 Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Unit 5 Nelson Industrial Estate Cramlington Northumberland NE23 1BB to Appt 19, South Floor 55 Degrees North Newcastle upon Tyne Tyne & Wear NE1 6BG on 31 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 December 2011 | Change of name notice (2 pages) |
6 December 2011 | Change of name notice (2 pages) |
6 December 2011 | Company name changed selson uk LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed selson uk LIMITED\certificate issued on 06/12/11
|
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Director's details changed for Brian Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Marc Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Marc Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Brian Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 5 Nelson Industrial Estate Cranlington Newcastle upon Tyne Northumberland NE23 1BB on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Marc Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Brian Allan Young on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 March 2009 | Capitals not rolled up (2 pages) |
10 March 2009 | Capitals not rolled up (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 04/08/08; full list of members (4 pages) |
17 March 2008 | Director appointed marc allan young (2 pages) |
17 March 2008 | Secretary appointed brian young (1 page) |
17 March 2008 | Secretary appointed brian young (1 page) |
17 March 2008 | Director appointed marc allan young (2 pages) |
10 March 2008 | Appointment terminated director and secretary gerard meeuwissen (1 page) |
10 March 2008 | Appointment terminated director and secretary gerard meeuwissen (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: unit 5 nelson industrial estate cramlington NE23 1QB (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: unit 5 nelson industrial estate cramlington NE23 1QB (1 page) |
28 October 2005 | Return made up to 04/08/05; full list of members
|
28 October 2005 | Return made up to 04/08/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
12 May 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
15 September 2003 | Memorandum and Articles of Association (4 pages) |
15 September 2003 | Memorandum and Articles of Association (4 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Company name changed wxt LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed wxt LIMITED\certificate issued on 01/09/03 (2 pages) |
4 August 2003 | Incorporation (10 pages) |
4 August 2003 | Incorporation (10 pages) |