Company NameSelect Properties Limited
Company StatusDissolved
Company Number01363831
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years ago)
Dissolution Date28 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFiona Sutton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(12 years, 10 months after company formation)
Appointment Duration19 years (closed 28 February 2010)
RoleCompany Director
Correspondence Address10 Dolphin Court
Neyland
Milford Haven
Dyfed
SA73 1PY
Wales
Director NameChristopher Sutton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(24 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2010)
RoleCompany Director
Correspondence Address10 Dolphin Court
Brunel Quay
Neyland Marina
Pembrokeshire
SA73 1PY
Wales
Secretary NameChristopher Sutton
NationalityBritish
StatusClosed
Appointed01 April 2003(24 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2010)
RoleCompany Director
Correspondence Address10 Dolphin Court
Brunel Quay
Neyland Marina
Pembrokeshire
SA73 1PY
Wales
Secretary NameSandra Moncrieff Sutton
NationalityBritish
StatusResigned
Appointed20 February 1991(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressMarsh Farmhouse
Templeton
Narberth
Dyfed
SA67 8RZ
Wales
Director NameAllison Megan Belinda Duggan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 June 2002)
RoleDesign Director
Correspondence AddressAsh Grove
91 Hill Street
Haverfordwest
Dyfed
SA61 1QL
Wales
Secretary NameMiss Claire Louise Heaton
NationalityWelsh
StatusResigned
Appointed15 June 1998(20 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 February 1999)
RoleAdministrator
Correspondence Address6 Blackbridge Crescent
Milford Haven
Dyfed
SA73 1DL
Wales
Secretary NameFiona Sutton
NationalityBritish
StatusResigned
Appointed17 February 1999(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address10 Dolphin Court
Neyland
Milford Haven
Dyfed
SA73 1PY
Wales

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,783
Cash£780
Current Liabilities£408,695

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2010Final Gazette dissolved following liquidation (1 page)
28 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (8 pages)
23 January 2009Liquidators statement of receipts and payments to 11 January 2009 (8 pages)
25 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2006Statement of affairs (7 pages)
26 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Statement of affairs (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 10 dolphin court brunel quay neyland marina pembrokeshire SA73 1PY (1 page)
5 January 2006Registered office changed on 05/01/06 from: 10 dolphin court brunel quay neyland marina pembrokeshire SA73 1PY (1 page)
6 May 2005Return made up to 20/02/05; no change of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 20/02/04; full list of members (7 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
22 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Return made up to 20/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 June 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 20/02/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 April 1999 (7 pages)
12 March 2001Accounts for a small company made up to 30 April 1999 (7 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
30 June 2000Return made up to 20/02/00; full list of members (6 pages)
30 June 2000Return made up to 20/02/00; full list of members (6 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Return made up to 20/02/99; no change of members (4 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Return made up to 20/02/99; no change of members (4 pages)
8 May 1999Return made up to 20/02/98; full list of members (6 pages)
8 May 1999Return made up to 20/02/98; full list of members (6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
2 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
8 August 1997Return made up to 20/02/97; no change of members (4 pages)
8 August 1997Return made up to 20/02/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 July 1996Return made up to 20/02/96; no change of members
  • 363(287) ‐ Registered office changed on 08/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Return made up to 20/02/95; full list of members (4 pages)
8 July 1996Return made up to 20/02/96; no change of members (4 pages)
8 July 1996Return made up to 20/02/95; full list of members (4 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)