Company NameSelected Growers Limited
Company StatusDissolved
Company Number01183471
CategoryPrivate Limited Company
Incorporation Date9 September 1974(49 years, 7 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rutland Close
South Witham
Grantham
Lincolnshire
NG33 5QA
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2009)
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Reginald Cecil Dobbs
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2000)
RoleFarmer
Correspondence AddressHome Farm South Fen
West Pinchbeck
Spalding
Lincs
PE11 3QD
Director NameDavid John Treadgold Piccaver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(17 years, 10 months after company formation)
Appointment Duration13 years (resigned 22 July 2005)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Farm
Gedney Marsh
Holbeach
Lincolnshire
PE12 9PB
Secretary NameDavid John Treadgold Piccaver
NationalityBritish
StatusResigned
Appointed16 July 1992(17 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Farm
Gedney Marsh
Holbeach
Lincolnshire
PE12 9PB
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2000(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 April 2003)
RoleManaging Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Secretary NameAlan John Bunting
NationalityBritish
StatusResigned
Appointed13 March 2000(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2001)
RoleFinancial Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Secretary NameMr Richard Walter Lewis
NationalityBritish
StatusResigned
Appointed29 November 2001(27 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressThe Laurels Stockwell Gate
Whaplode
Spalding
Lincolnshire
PE12 6UE
Secretary NameIan Richard Kerr
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(30 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(30 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed26 July 2005(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2009Full accounts made up to 27 December 2008 (9 pages)
25 August 2009Appointment terminated director timothy blackburn (1 page)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
30 October 2008Full accounts made up to 29 December 2007 (9 pages)
8 August 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
21 August 2007Full accounts made up to 30 December 2006 (9 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (3 pages)
31 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (11 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: weston spalding lincolnshire PE12 6HP (1 page)
11 November 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New secretary appointed;new director appointed (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (9 pages)
8 August 2005Return made up to 16/07/05; full list of members (2 pages)
3 August 2005Director resigned (1 page)
24 December 2004New director appointed (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
11 April 2003Director resigned (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
13 August 1999Return made up to 16/07/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 December 1998 (6 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (6 pages)
26 August 1997Return made up to 16/07/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1996Return made up to 16/07/96; no change of members (4 pages)
30 April 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (8 pages)
8 August 1995Return made up to 16/07/95; full list of members (6 pages)