Company NameSelectatag Limited
Company StatusDissolved
Company Number02973994
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameWentford Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Susan Ann Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMr James Garfield Brown
NationalityBritish
StatusClosed
Appointed14 November 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMichael Cedric Kemp
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2003)
RoleJournalist
Correspondence Address69a Redcliffe Gardens
London
SW10 9JJ
Director NameChristopher Michael Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cirrus Drive
Shinfield Park
Reading
RG2 9FL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Locks Court
429 Crofton Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 October 2002Return made up to 06/10/02; full list of members (9 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
11 October 2001Return made up to 06/10/01; full list of members (8 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
20 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
12 October 1998Return made up to 06/10/98; full list of members (7 pages)
4 December 1997Accounts for a small company made up to 31 October 1997 (4 pages)
16 October 1997Return made up to 06/10/97; full list of members (7 pages)
29 November 1996Accounts for a small company made up to 31 October 1996 (4 pages)
15 October 1996Return made up to 06/10/96; full list of members (7 pages)
19 January 1996Full accounts made up to 31 October 1995 (3 pages)
20 October 1995Return made up to 06/10/95; full list of members (8 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
12 July 1995Ad 29/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1995Nc inc already adjusted 28/04/95 (1 page)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995Accounting reference date notified as 31/10 (1 page)
15 June 1995Registered office changed on 15/06/95 from: 6 west street bromley kent BR1 1JN (1 page)