About

Registered Number: 04981630
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: Henwick Mill Martley Road, Lower Broadheath, Worcester, Worcestershire, WR2 6RG

 

Established in 2003, Selbourne Homes (Wordsley) Ltd are based in Worcester, it's status at Companies House is "Dissolved". Selbourne Homes (Wordsley) Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 18 December 2014
AD01 - Change of registered office address 04 December 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
225 - Change of Accounting Reference Date 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
MEM/ARTS - N/A 18 December 2003
CERTNM - Change of name certificate 10 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Second legal charge 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.