Company NameSelected Cover Limited
Company StatusDissolved
Company Number01936143
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleFinancial Controll
Correspondence AddressBeethovenstrasse 71
71711 Steinheim
Germany
Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Secretary NameJohn Bignall
NationalityBritish
StatusClosed
Appointed18 May 2000(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameAlbert Vimpany Chinn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1992)
RoleMarketing Director
Correspondence AddressHigh Barn
Horsley
Stroud
Gloucestershire
GL6 0QA
Wales
Director NameMr Kenneth Ernest Shaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 May 2000)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaken House
Park Drive Little Aston
Sutton Coldfield
West Midlands
B74 3AW
Secretary NameKenneth Ernest Shaw
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address3 Highbury Road
Streetly
Sutton Coldfield
West Midlands
B14 4TF
Secretary NameMrs Catherine Rosemary Shaw
NationalityBritish
StatusResigned
Appointed22 November 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaken House
Park Drive Little Aston Park
Sutton Coldfield
Warwickshire
B74 3AW
Director NameMrs Catherine Rosemary Shaw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOaken House
Park Drive Little Aston Park
Sutton Coldfield
Warwickshire
B74 3AW

Location

Registered AddressFifth Floor
9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
13 December 2007Return made up to 25/01/07; full list of members (7 pages)
18 August 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Compulsory strike-off action has been discontinued (1 page)
19 July 2006Withdrawal of application for striking off (1 page)
20 March 2006Application for striking-off (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 January 2006£ ic 45000/1 15/11/05 £ sr 44999@1=44999 (1 page)
2 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Res of 10/08/00 revoked 03/10/05
(1 page)
19 October 2005Declaration of shares redemption:auditor's report (3 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Return made up to 25/01/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
27 February 2004Return made up to 25/01/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 January 2003Registered office changed on 30/01/03 from: unit h redfern park way tyseley birmingham B11 2DN (1 page)
29 January 2003Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 25/01/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 February 2000Return made up to 25/01/00; full list of members (6 pages)
1 April 1999Auditor's resignation (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Full accounts made up to 30 September 1998 (7 pages)
3 February 1999Return made up to 25/01/99; full list of members (6 pages)
20 February 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Full accounts made up to 30 September 1996 (5 pages)
11 February 1997Return made up to 25/01/97; no change of members (4 pages)
2 August 1996Full accounts made up to 30 September 1995 (5 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 February 1996Return made up to 25/01/96; full list of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (5 pages)
8 December 1992Full accounts made up to 30 September 1992 (15 pages)