Company NameSelectmade Limited
Company StatusDissolved
Company Number03454594
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed08 April 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleChief Executive
Correspondence AddressApartment 4b
Milner Towers Station Road
Port Erin
IM9 6AG
Director NameMichael Halper
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 12 June 2001)
RoleAirline Director
Correspondence Address13 Totternhoe Close
Kenton
Harrow
Middlesex
HA3 0HS
Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed06 October 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 12 June 2001)
RoleSecretary
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Director NameNicholas Charles Lindsay Williamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1997)
RoleSolicitor
Correspondence Address6 St Olafs Road
London
SW6 7DL
Secretary NameRichard David Charles Naish
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressFlat 7 100 Greencroft Gardens
London
NW6 3PH
Director NameMr Francis Archer Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dullater
Callander
Perthshire
FK17 8HG
Scotland
Director NameMr Glyn Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 16 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameMr Glyn Harris
NationalityBritish
StatusResigned
Appointed12 December 1997(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed18 March 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameMr Julian Ronald Haylock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1999)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porch House
Dingley Hall
Market Harborough
Leicestershire
LE16 8PG
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
18 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
5 January 2000Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page)
29 December 1999Delivery ext'd 3 mth 31/10/99 (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(9 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: premiere house betts way crawley west sussex RH10 2GB (1 page)
11 November 1999New secretary appointed (2 pages)
6 July 1999Full group accounts made up to 31 October 1998 (24 pages)
27 October 1998Return made up to 23/10/98; full list of members (15 pages)
23 September 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: c/o ashurst morris crisp ncw broadwalk house 5 appold street london EC2A 2HA (1 page)
6 August 1998Director resigned (1 page)
28 July 1998New director appointed (3 pages)
16 July 1998New director appointed (2 pages)
11 June 1998New director appointed (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 March 1998Ad 18/12/97--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
12 March 1998£ nc 1000/10000 18/12/97 (1 page)
12 March 1998Div 10/03/98 (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
23 October 1997Incorporation (9 pages)