Company NameSelect Machinery Limited
Company StatusDissolved
Company Number03153925
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameF.M.D. Ltd.

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBarry James Campkin
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2004)
RoleSales Manager
Correspondence Address491 Lonsdale Road
Stevenage
Hertfordshire
SG1 5DU
Director NameBernard Alfred Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2004)
RoleAccountant
Correspondence Address7 Longborns
Cranfield
Bedford
Bedfordshire
MK43 0GZ
Secretary NameBernard Alfred Thompson
NationalityBritish
StatusClosed
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2004)
RoleAccountant
Correspondence Address7 Longborns
Cranfield
Bedford
Bedfordshire
MK43 0GZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
31 May 2002Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page)
5 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
12 February 2001Return made up to 30/01/01; no change of members (4 pages)
12 February 2001Registered office changed on 12/02/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
25 October 2000Full accounts made up to 31 January 2000 (10 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Return made up to 30/01/00; full list of members (5 pages)
2 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 February 1999Return made up to 30/01/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
19 November 1997Full accounts made up to 31 January 1997 (11 pages)
10 February 1997Return made up to 30/01/97; full list of members (6 pages)
16 May 1996Company name changed F.M.D. LTD.\certificate issued on 17/05/96 (2 pages)
15 May 1996Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1996Memorandum and Articles of Association (14 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1996New director appointed (2 pages)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996Registered office changed on 06/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
30 January 1996Incorporation (8 pages)