Bournemouth
Dorset
BH6 4BW
Director Name | Andrew McIntyre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 April 2003) |
Role | Non E |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 April 2003) |
Role | Non E |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Director Name | Douglas Stewart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2001) |
Role | Printer |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Director Name | Olwyn Stewart |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Secretary Name | Olwyn Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,720 |
Cash | £7,778 |
Current Liabilities | £97,249 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2002 | Application for striking-off (1 page) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: unit 4 airfield way christchurch dorset BH23 3TB (1 page) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 February 2001 | Return made up to 02/01/01; full list of members (8 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: unit 15 airfield way christchurch dorset BH23 3PE (1 page) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 February 1999 | Return made up to 02/01/99; no change of members
|
8 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 March 1998 | Ad 19/03/97--------- £ si 98@1 (2 pages) |
4 March 1998 | Return made up to 02/01/98; full list of members
|
25 September 1997 | Registered office changed on 25/09/97 from: suite 6,pine court 36 gervis road bournemouth,dorset BH1 3DH (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 26 ashton road moordown bournemouth dorset BH9 2TW (1 page) |
25 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
25 March 1997 | New director appointed (2 pages) |
12 March 1997 | Company name changed selectaco LIMITED\certificate issued on 13/03/97 (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Incorporation (14 pages) |