Company NameMEE And Parvin Selby Limited
Company StatusDissolved
Company Number08276304
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous Name911 Payroll Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Michael Clarey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr Michael Clarey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr Jonathan Myles Clarey
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 June 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7a Hope Street
Crook
County Durham
DL15 9HS

Contact

Websitewww.meeandparvinselby.com
Telephone01757 702995
Telephone regionSelby

Location

Registered Address7a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

1 at £1Jonathan Myles Clarey
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2016Compulsory strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Appointment of Mr Michael Clarey as a director on 31 October 2012 (2 pages)
22 August 2016Termination of appointment of Jonathan Myles Clarey as a director on 2 June 2015 (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
23 June 2015Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Jonathan Myles Clarey as a director on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Clarey as a director on 1 June 2015 (1 page)
23 May 2015Company name changed 911 payroll LIMITED\certificate issued on 23/05/15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Register inspection address has been changed (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)