Company NameSelect Sport & Leisure Limited
DirectorMark Harrison
Company StatusDissolved
Company Number02703112
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMargaret Louise Raffan
NationalityBritish
StatusCurrent
Appointed07 May 1992(1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressThree Chimneys
63 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameMark Harrison
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address1 Clarence Road
Corringham
Stanford Le Hope
Essex
SS17 9BL
Secretary NameJoanne McMahon
NationalityBritish
StatusCurrent
Appointed12 September 1996(4 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address1 Clarence Road
Corringham
Stanford Le Hope
Essex
SS17 9BL
Director NameMrs Jean Harrison
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RoleArea Manager
Correspondence Address21 Sunnyside Gardens
Upminster
Essex
RM14 3DT
Director NameMargaret Louise Raffan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1996)
RoleSecretary
Correspondence AddressThree Chimneys
63 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 February 2001Dissolved (1 page)
13 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Registered office changed on 16/07/98 from: po box 553 2ND floor 30 eastbourne terrace london W2 6LF (1 page)
11 February 1998Liquidators statement of receipts and payments (5 pages)
4 February 1997Appointment of a voluntary liquidator (1 page)
4 February 1997Statement of affairs (8 pages)
4 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 1997Registered office changed on 20/01/97 from: courtlands netherton park stannington northumberland NE61 6EF (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 July 1995 (9 pages)
31 July 1996Accounts for a small company made up to 31 July 1994 (9 pages)
23 April 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Registered office changed on 11/01/96 from: 67 runnymede road darras hall ponteland newcastle upon tyne (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
30 May 1995Return made up to 02/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)