SELSTON OPERATIONS LTD
Overview
| Company Name | SELSTON OPERATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09595182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELSTON OPERATIONS LTD?
- Licensed carriers (53201) / Transportation and storage
Where is SELSTON OPERATIONS LTD located?
| Registered Office Address | 40 Brooklands Park WA8 6QH Widnes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SELSTON OPERATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for SELSTON OPERATIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Apr 04, 2019 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Registered office address changed from 25 Dallam Dell Thornton-Cleveleys FV5 4PX United Kingdom to 40 Brooklands Park Widnes WA8 6QH on Dec 10, 2018 | 1 pages | AD01 | ||
Notification of David Lee Hornby as a person with significant control on Nov 30, 2018 | 2 pages | PSC01 | ||
Cessation of Adam Geoffrey Mcnamara as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Adam Geoffrey Mcnamara as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr David Lee Hornby as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Cessation of Terry Dunne as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||
Notification of Adam Geoffrey Mcnamara as a person with significant control on Jun 27, 2018 | 2 pages | PSC01 | ||
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 25 Dallam Dell Thornton-Cleveleys FV5 4PX on Jul 24, 2018 | 1 pages | AD01 | ||
Termination of appointment of Terry Dunne as a director on Jun 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Adam Geoffrey Mcnamara as a director on Jun 27, 2018 | 2 pages | AP01 | ||
Cessation of Alexandru Anghel Zicardi as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||
Notification of Terry Dunne as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||
Registered office address changed from 14 Roman Gardens Mexborough S64 9SP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Jul 06, 2018 | 1 pages | AD01 | ||
Termination of appointment of Alexandru Anghel Zicardi as a director on Apr 05, 2018 | 1 pages | TM01 | ||
Appointment of Mr Terry Dunne as a director on Apr 05, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 5 pages | AA | ||
Notification of Alexandru Anghel Zicardi as a person with significant control on Jan 22, 2018 | 2 pages | PSC01 | ||
Cessation of Adrian Paunovici as a person with significant control on Jan 22, 2018 | 1 pages | PSC07 | ||
Appointment of Mr Alexandru Anghel Zicardi as a director on Jan 22, 2018 | 2 pages | AP01 | ||
Who are the officers of SELSTON OPERATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNBY, David Lee | Director | WA8 6QH Widnes 40 Brooklands Park United Kingdom | United Kingdom | British | 174189860001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | 247922090001 | |||||
| ISLAM, Mohammed Imtiyaz | Director | St Monicas Avenue LU3 1PJ Luton 25 United Kingdom | United Kingdom | British | 255466360002 | |||||
| MCNAMARA, Adam Geoffrey | Director | FV5 4PX Thornton-Cleveleys 25 Dallam Dell United Kingdom | United Kingdom | British | 248722970001 | |||||
| O'REILLY, Anthony | Director | Whitwell Road WD25 9SS Watford 14 United Kingdom | United Kingdom | British | 200666130001 | |||||
| PAUNOVICI, Adrian | Director | 38 Berridge Road NG7 6LZ Nottingham Ground Floor United Kingdom | England | Romanian | 218741720001 | |||||
| ZICARDI, Alexandru Anghel | Director | S64 9SP Mexborough 14 Roman Gardens England | England | Romanian | 243179850001 |
Who are the persons with significant control of SELSTON OPERATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Lee Hornby | Nov 30, 2018 | WA8 6QH Widnes 40 Brooklands Park United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adam Geoffrey Mcnamara | Jun 27, 2018 | FV5 4PX Thornton-Cleveleys 25 Dallam Dell United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alexandru Anghel Zicardi | Jan 22, 2018 | S64 9SP Mexborough 14 Roman Gardens England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
| Adrian Paunovici | Nov 10, 2016 | S64 9SP Mexborough 14 Roman Gardens England | Yes |
Nationality: Romanian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0