Company NameWareselection Limited
Company StatusDissolved
Company Number03213838
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(9 years after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(9 years after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(9 years after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank
30 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Secretary NameMr James Robinson Downey
NationalityBritish
StatusClosed
Appointed24 June 2005(9 years after company formation)
Appointment Duration4 years (closed 23 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Roland Charles William Todd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameRichard Brian Joseph Bonnar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 July 1996)
RoleSolicitor
Correspondence Address8 High Clere Court
Margerison Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusResigned
Appointed10 July 1996(3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 18 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaithe House
Wheldrake Lane Crockey Hill
York
YO19 4SQ
Director NameJohn Hilton Crowther
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 1997)
RoleSolicitor
Correspondence AddressThe Homestead Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Secretary NameKathleen Tomlinson
NationalityBritish
StatusResigned
Appointed18 July 1996(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 1997)
RoleTeacher
Correspondence AddressInglewood 255 Inner Promenade
Lytham St Annes
Lancashire
FY8 1AZ
Director NameMichael Joseph Connolly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressTower House Woodlands Grove
Grimsargh
Preston
Lancashire
PR2 5LB
Director NameMr Anthony John Dewhurst
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Secretary NameMr Anthony John Dewhurst
NationalityBritish
StatusResigned
Appointed06 January 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brentwood Road
Anderton
Chorley
Lancashire
PR6 9PL
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed22 December 1999(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 December 2007Amended accounts made up to 31 December 2006 (4 pages)
9 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 October 2006Return made up to 29/08/06; full list of members (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
5 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Return made up to 19/06/02; full list of members (5 pages)
24 December 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 19/06/01; full list of members (5 pages)
11 April 2001Director's particulars changed (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
10 January 2001Return made up to 19/06/00; full list of members (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (5 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: orrell lodge orrell road wigan lancashire WN5 8HJ (1 page)
25 August 1999Full accounts made up to 31 December 1998 (9 pages)
18 June 1999Return made up to 19/06/99; no change of members (4 pages)
11 June 1998Return made up to 19/06/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Return made up to 19/06/97; full list of members (6 pages)
31 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/05/97
(1 page)
31 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/05/97
(2 pages)
31 May 1997Registered office changed on 31/05/97 from: central house 47 st pauls street leeds west yorkshire LS1 2TE (1 page)
10 February 1997New director appointed (3 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: c/o garrett & co (ref jpw) 21 queen street leeds west yorkshire LS1 2TW (1 page)
10 February 1997New secretary appointed;new director appointed (3 pages)
28 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Secretary resigned;director resigned (1 page)
16 August 1996Ad 18/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed;new director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Registered office changed on 15/07/96 from: 12 york place leeds LS1 2DS (1 page)
15 July 1996New director appointed (2 pages)
19 June 1996Incorporation (10 pages)