Company NameSelocroup Limited
Company StatusLiquidation
Company Number00325627
CategoryPrivate Limited Company
Incorporation Date18 March 1937(87 years, 2 months ago)
Previous NameColes Cranes Group Limited (The)

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due31 January 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2016Restoration by order of the court (3 pages)
2 August 2016Restoration by order of the court (3 pages)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Compulsory strike-off action has been suspended (1 page)
18 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Restoration by order of the court (5 pages)
15 September 2011Restoration by order of the court (5 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Notice of final account prior to dissolution (2 pages)
28 January 2008Notice of final account prior to dissolution (2 pages)
28 January 2008Return of final meeting of creditors (2 pages)
23 September 2003S/S cert.release of liquidator (1 page)
23 September 2003S/S cert.release of liquidator (1 page)
23 September 2003C/O replacement of liquidator (12 pages)
23 September 2003C/O replacement of liquidator (12 pages)
23 September 2003Appointment of a liquidator (1 page)
23 September 2003Appointment of a liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 1999Registered office changed on 25/01/99 from: 8 south wharf road london W2 1PB (1 page)
25 January 1999Registered office changed on 25/01/99 from: 8 south wharf road london W2 1PB (1 page)
22 January 1999Appointment of a liquidator (1 page)
22 January 1999Appointment of a liquidator (1 page)
16 November 1998Order of court to wind up (2 pages)
16 November 1998Order of court to wind up (2 pages)
13 November 1998Order of court - restore & wind-up 12/11/98 (2 pages)
13 November 1998Order of court - restore & wind-up 12/11/98 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (259 pages)
18 September 1990Final Gazette dissolved via compulsory strike-off (1 page)
18 September 1990Final Gazette dissolved via compulsory strike-off (1 page)
24 April 1990First Gazette notice for compulsory strike-off (1 page)
24 April 1990First Gazette notice for compulsory strike-off (1 page)
2 December 1982Accounts made up to 5 October 1982 (23 pages)
2 December 1982Accounts made up to 5 October 1982 (23 pages)
19 November 1979Accounts made up to 31 March 1979 (22 pages)
19 November 1979Accounts made up to 31 March 1979 (22 pages)
4 December 1978Accounts made up to 31 March 1978 (22 pages)
4 December 1978Accounts made up to 31 March 1978 (22 pages)
7 November 1977Accounts made up to 31 March 1977 (24 pages)
7 November 1977Accounts made up to 31 March 1977 (24 pages)
24 December 1976Accounts made up to 31 March 1976 (23 pages)
24 December 1976Accounts made up to 31 March 1976 (23 pages)
10 March 1976Accounts made up to 31 March 1975 (13 pages)
10 March 1976Accounts made up to 31 March 1975 (13 pages)
1 October 1965Company name changed\certificate issued on 01/10/65 (3 pages)
1 October 1965Company name changed\certificate issued on 01/10/65 (3 pages)
18 March 1937Incorporation (69 pages)
18 March 1937Incorporation (69 pages)