About

Registered Number: 05136986
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Selco (UK) Ltd was registered on 25 May 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Yaffe, David, Yaffe, Michael Harvey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAFFE, Michael Harvey 06 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
YAFFE, David 06 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
DS01 - Striking off application by a company 25 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 18 May 2009
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 05 December 2005
225 - Change of Accounting Reference Date 05 December 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.