Company NameP.G. Selby Limited
Company StatusDissolved
Company Number00301482
CategoryPrivate Limited Company
Incorporation Date3 June 1935(88 years, 11 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameStockport Motor House Ltd (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Barbara Gwendeline Selby
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years after company formation)
Appointment Duration20 years, 9 months (closed 21 February 2012)
RoleHousewife
Correspondence AddressLilywood
Rushbury
Church Stretton
Salop
Director NameMrs Fiona Selby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years after company formation)
Appointment Duration20 years, 9 months (closed 21 February 2012)
RoleSecretary
Correspondence Address23 Tapley Avenue
Poynton
Cheshire
SK12 1XX
Director NameMr Peter George Selby
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years after company formation)
Appointment Duration20 years, 9 months (closed 21 February 2012)
RoleMotor Mechanic
Correspondence Address22 Church Street
Bollington
Cheshire
SK10 5PY
Secretary NameMrs Fiona Selby
NationalityBritish
StatusClosed
Appointed01 June 1991(56 years after company formation)
Appointment Duration20 years, 9 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address23 Tapley Avenue
Poynton
Cheshire
SK12 1XX

Location

Registered Address22 Church Street
Bollington
Cheshire
SK10 5PY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Application to strike the company off the register (3 pages)
28 October 2011Application to strike the company off the register (3 pages)
28 May 2009Registered office changed on 28/05/2009 from abbey house second floor 57/57A st petersgate stockport SK1 1DH (1 page)
28 May 2009Registered office changed on 28/05/2009 from abbey house second floor 57/57A st petersgate stockport SK1 1DH (1 page)
17 March 2009Restoration by order of the court (3 pages)
17 March 2009Director and secretary's change of particulars / fiona selby / 22/01/2009 (1 page)
17 March 2009Director's Change of Particulars / peter selby / 22/01/2009 / HouseName/Number was: , now: 22; Street was: 10 sutton road, now: church street; Area was: poynton, now: ; Post Town was: stockport, now: bollington; Post Code was: SK12 1SU, now: SK10 5PY (1 page)
17 March 2009Restoration by order of the court (3 pages)
17 March 2009Director's change of particulars / peter selby / 22/01/2009 (1 page)
17 March 2009Director and Secretary's Change of Particulars / fiona selby / 22/01/2009 / HouseName/Number was: , now: 23; Street was: 10 sutton road, now: tapley avenue; Area was: poynton, now: ; Post Town was: stockport, now: poynton; Post Code was: SK12 1SU, now: SK12 1XX (1 page)
10 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 August 1996First Gazette notice for voluntary strike-off (1 page)
20 August 1996First Gazette notice for voluntary strike-off (1 page)
8 July 1996Application for striking-off (1 page)
8 July 1996Application for striking-off (1 page)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 01/06/95; full list of members (6 pages)
14 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
14 December 1994Accounts for a small company made up to 31 March 1994 (7 pages)
19 July 1993Company name changed\certificate issued on 19/07/93 (2 pages)
19 July 1993Company name changed\certificate issued on 19/07/93 (2 pages)
15 June 1992Return made up to 01/06/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 April 1990Director resigned (2 pages)
11 April 1990Director resigned (2 pages)
19 June 1987New director appointed (2 pages)
19 June 1987New director appointed (2 pages)
1 July 1986Secretary resigned;new secretary appointed (1 page)
1 July 1986Accounts for a small company made up to 31 March 1986 (3 pages)
1 July 1986Secretary resigned;new secretary appointed (1 page)
1 July 1986Accounts for a small company made up to 31 March 1986 (3 pages)
6 July 1984Accounts made up to 31 March 1984 (3 pages)
6 July 1984Accounts made up to 31 March 1984 (3 pages)
5 August 1982Accounts made up to 31 March 1982 (6 pages)
5 August 1982Accounts made up to 31 March 1982 (6 pages)
3 July 1980Accounts made up to 31 March 1980 (5 pages)
3 July 1980Accounts made up to 31 March 1980 (5 pages)
28 July 1978Accounts made up to 31 March 1978 (6 pages)
28 July 1978Accounts made up to 31 March 2078 (6 pages)
2 July 1976Accounts made up to 31 March 1976 (5 pages)
2 July 1976Accounts made up to 31 March 2076 (5 pages)
11 June 1975Accounts made up to 31 March 2075 (5 pages)
11 June 1975Accounts made up to 31 March 1975 (5 pages)