About

Registered Number: 03951155
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 3 months ago)
Registered Address: C/O, BEGBIES TRAYNOR, BEGBIES TRAYNOR, 1 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Selectacar Ltd was registered on 20 March 2000 and has its registered office in Preston in Lancashire, it's status at Companies House is "Dissolved". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at Selectacar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKNIGHT, Elliot James 30 December 2004 - 1
MCKNIGHT, Elliot James 23 October 2002 08 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 October 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 03 September 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
4.68 - Liquidator's statement of receipts and payments 06 March 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
4.68 - Liquidator's statement of receipts and payments 01 March 2011
4.68 - Liquidator's statement of receipts and payments 26 August 2010
4.68 - Liquidator's statement of receipts and payments 03 March 2010
4.68 - Liquidator's statement of receipts and payments 01 September 2009
RESOLUTIONS - N/A 22 August 2008
RESOLUTIONS - N/A 22 August 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2008
4.20 - N/A 22 August 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 25 March 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 13 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.