Company NameSelect Electronics Limited
Company StatusDissolved
Company Number02789703
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameBrian Yoxall Moss
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(3 days after company formation)
Appointment Duration21 years, 7 months (closed 07 October 2014)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameBrian Yoxall Moss
NationalityBritish
StatusClosed
Appointed15 February 1993(3 days after company formation)
Appointment Duration21 years, 7 months (closed 07 October 2014)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameSarah Caroline Lyons
NationalityBritish
StatusClosed
Appointed01 May 2006(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address57 Warnham Court Road
Carshalton
Surrey
SM5 3ND
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameBrenda Margaret Moss
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address57 Warnham Court Road
Carshalton Beeches
Surrey
SM5 3ND
Director NameMr Kenneth Stanley Turner
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address1 Meadvale Road
Croydon
Surrey
CR0 6JY

Contact

Telephone020 82552111
Telephone regionLondon

Location

Registered AddressSutton Business Centre
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Brian Yoxall Moss
75.00%
Ordinary
25 at £1Sarah Caroline Lyons
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 June 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Brian Yoxall Moss on 30 December 2010 (1 page)
17 April 2012Director's details changed for Brian Yoxall Moss on 30 December 2010 (2 pages)
17 April 2012Secretary's details changed for Brian Yoxall Moss on 30 December 2010 (1 page)
17 April 2012Director's details changed for Brian Yoxall Moss on 30 December 2010 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Sarah Caroline Lyons on 20 February 2011 (2 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Sarah Caroline Lyons on 20 February 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Brian Yoxall Moss on 20 February 2010 (2 pages)
24 March 2010Director's details changed for Brian Yoxall Moss on 20 February 2010 (2 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 21/02/09; full list of members (4 pages)
13 May 2009Return made up to 21/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2008Return made up to 21/02/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Ad 17/12/07--------- £ si 91@1=91 £ ic 4/95 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Ad 17/12/07--------- £ si 91@1=91 £ ic 4/95 (2 pages)
14 March 2007Return made up to 21/02/07; full list of members (7 pages)
14 March 2007Return made up to 21/02/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
22 March 2006Return made up to 21/02/06; full list of members (7 pages)
22 March 2006Return made up to 21/02/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 21/02/05; full list of members (7 pages)
11 February 2005Return made up to 21/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 21/02/04; full list of members (7 pages)
22 March 2004Return made up to 21/02/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 12/02/01; full list of members (6 pages)
21 February 2001Ad 01/02/01--------- £ si 5@1=5 £ ic 4/9 (2 pages)
21 February 2001Return made up to 12/02/01; full list of members (6 pages)
21 February 2001Ad 01/02/01--------- £ si 5@1=5 £ ic 4/9 (2 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 12/02/97; full list of members (6 pages)
12 March 1997Return made up to 12/02/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Return made up to 12/02/96; no change of members (4 pages)
29 February 1996Return made up to 12/02/96; no change of members (4 pages)
29 February 1996Director resigned (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 12/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Return made up to 12/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)