Company NameSelect Builders (Chobham) Limited
DirectorsDavid Thomas Dunlop and Gary Gordon Clayton
Company StatusDissolved
Company Number03805156
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Thomas Dunlop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Alpha Road
Chobham
Woking
Surrey
GU24 8NE
Secretary NameJane Patricia Burns
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow End
Burr Hill Lane, Chobham
Woking
Surrey
GU24 8QD
Director NameGary Gordon Clayton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(3 years, 8 months after company formation)
Appointment Duration21 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Culverlands Crescent
Ash
Surrey
GU12 6TD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMulbery House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£211,340
Gross Profit£64,519
Net Worth£14,051
Current Liabilities£68,467

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 October 2006Dissolved (1 page)
12 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Registered office changed on 08/11/04 from: the yard lucas green road west end woking surrey GU24 9LZ (1 page)
2 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2004Appointment of a voluntary liquidator (1 page)
1 November 2004Statement of affairs (6 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
9 July 2003Return made up to 07/07/03; full list of members (7 pages)
16 April 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: willow end burr hill lane, chobham woking surrey GU24 8QD (1 page)
17 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 August 2000Return made up to 12/07/00; full list of members (6 pages)
26 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 July 1999Incorporation (16 pages)