Company NameSelect Facilities Limited
Company StatusDissolved
Company Number00952166
CategoryPrivate Limited Company
Incorporation Date15 April 1969(55 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLinda Loraine Simmons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(21 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
16 Lindfield Gardens
London
NW3 6PU
Secretary NameLinda Loraine Simmons
NationalityBritish
StatusClosed
Appointed31 March 1991(21 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
16 Lindfield Gardens
London
NW3 6PU
Director NameMr Alfred Daniel Lee
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 April 1997)
RoleCompany Director
Correspondence AddressXanadu Hive Road
Bushey Heath
Watford
Hertfordshire
WD2 1JG
Director NameMrs Beatrice Lee
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressFlat 8 Stewart House
The Pynnacles Church Road
Stanmore
Middlesex
HA7 4FD

Location

Registered AddressHealth Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Linda Simmons
50.00%
Ordinary
3k at £1Steven Gregory Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£7,777
Current Liabilities£51,069

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

25 October 1971Delivered on: 11 November 1971
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 wood street london E17.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
10 May 2016Termination of appointment of Beatrice Lee as a director on 5 May 2016 (1 page)
10 May 2016Termination of appointment of Beatrice Lee as a director on 5 May 2016 (1 page)
15 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
15 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6,000
(5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 6,000
(5 pages)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
23 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
23 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 31/03/08; full list of members (4 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 31/03/08; full list of members (4 pages)
12 June 2008Location of debenture register (1 page)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
27 June 2006Return made up to 31/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 July 2005Return made up to 31/03/05; full list of members (2 pages)
4 July 2005Return made up to 31/03/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Return made up to 31/03/03; full list of members (7 pages)
18 June 2003Return made up to 31/03/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 April 2000 (8 pages)
19 October 2000Full accounts made up to 30 April 2000 (8 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 30 April 1999 (8 pages)
24 January 2000Full accounts made up to 30 April 1999 (8 pages)
7 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Full accounts made up to 30 April 1998 (8 pages)
12 January 1999Full accounts made up to 30 April 1998 (8 pages)
14 July 1998Registered office changed on 14/07/98 from: 18 bourne end road northwood middlesex HA6 3BS (1 page)
14 July 1998Registered office changed on 14/07/98 from: 18 bourne end road northwood middlesex HA6 3BS (1 page)
28 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Full accounts made up to 30 April 1997 (9 pages)
15 December 1997Full accounts made up to 30 April 1997 (9 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
23 June 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1997Return made up to 31/03/97; full list of members (6 pages)
23 June 1997Return made up to 31/03/96; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (9 pages)
26 February 1997Full accounts made up to 30 April 1996 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
10 July 1995Certificate of reduction of issued capital (1 page)
10 July 1995Reduction of iss capital and minute (oc) (6 pages)
10 July 1995Reduction of iss capital and minute (oc) (6 pages)
10 July 1995Certificate of reduction of issued capital (1 page)
18 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)