Company NameSelect Screw Company Limited
Company StatusDissolved
Company Number00367353
CategoryPrivate Limited Company
Incorporation Date28 May 1941(82 years, 11 months ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sarah Lisbeth Schonhut
NationalityBritish
StatusClosed
Appointed14 June 1991(50 years after company formation)
Appointment Duration19 years, 6 months (closed 23 December 2010)
RoleCompany Director
Correspondence AddressWaylands
Arford Road Arford
Headley
Hants
GU35 8BU
Director NameJohn Granville Carr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(59 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 23 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Regency Gardens
Walton On Thames
Surrey
KT12 2BD
Director NameDaniel Reber
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed07 August 2008(67 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 December 2010)
RoleIT Consultant
Correspondence AddressWaldhof
Merlischachen
6402
Director NameBarbara Salama
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed07 August 2008(67 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 23 December 2010)
RoleCompany Director
Correspondence AddressRoute De La Florissant 50
Geneve
1206
Director NameMr Hans Peter Reber
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1991(50 years after company formation)
Appointment Duration16 years, 11 months (resigned 28 May 2008)
RoleMarketing Manager
Correspondence AddressLilienstrasse 68
Allschwil
Basle
Foreign
Director NameMr Derek Edwin Schonhut
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(50 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2000)
RoleChartered Accountant
Correspondence AddressWaylands
Arford Road Arford
Headley
Hampshire
GU35 8BU

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£158,433
Cash£151,311
Current Liabilities£6,995

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2010Final Gazette dissolved following liquidation (1 page)
23 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2010Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Thames House Mayo Road Walton on Thames Surrey KT12 2QA on 3 June 2010 (1 page)
1 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2010Declaration of solvency (3 pages)
1 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-20
(1 page)
1 June 2010Declaration of solvency (3 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Director appointed daniel reber (1 page)
4 September 2008Director appointed barbara salama (1 page)
4 September 2008Director appointed barbara salama (1 page)
4 September 2008Director appointed daniel reber (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
18 June 2008Appointment terminated director hans reber (1 page)
18 June 2008Appointment Terminated Director hans reber (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 August 2007Return made up to 14/06/07; full list of members (3 pages)
1 August 2007Return made up to 14/06/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 November 2002Registered office changed on 21/11/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page)
21 November 2002Registered office changed on 21/11/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
25 August 2000Return made up to 14/06/00; full list of members (6 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 14/06/00; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 9A,west street, farnham, surrey. GU9 7DN (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 9A,WEST street, farnham, surrey. GU9 7DN (2 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 May 1997 (8 pages)
25 June 1997Accounts for a small company made up to 31 May 1997 (8 pages)
13 June 1997Return made up to 14/06/97; no change of members (4 pages)
13 June 1997Return made up to 14/06/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 June 1996Return made up to 14/06/96; no change of members (4 pages)
21 June 1996Return made up to 14/06/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
16 June 1995Return made up to 14/06/95; full list of members (6 pages)
16 June 1995Return made up to 14/06/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 May 1941Certificate of incorporation (1 page)
28 May 1941Certificate of incorporation (1 page)