Company NameSelect Developments & Land Limited
Company StatusDissolved
Company Number04234425
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Nicholas Britnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBystock Hayes Old Bystock Drive
Bystock
Exmouth
Devon
EX8 5EQ
Director NameMr Anthony Leonard Daltrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Chignal Road
Chignal Smealey
Chelmsford
Essex
CM1 4SZ
Director NamePhilip John Moore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address3 Beggars Roost Lane
Sutton
Surrey
SM1 2DX
Director NameMr John William Twaites
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Tollgate Avenue
Redhill
Surrey
RH1 5HR
Secretary NameSimon John Price
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleAccountant
Correspondence Address46 Willington Avenue
Fleet
Hampshire
GU51 3BL
Director NameSimon John Price
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleFinancial Director
Correspondence Address46 Willington Avenue
Fleet
Hampshire
GU51 3BL
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanton Manor
Flanchford Road
Reigate Heath
Surrey
RH2 8QZ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 2010)
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed08 February 2006(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 14 March 2006)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450 at £0.1Andrew Nicholas Britnell
33.33%
Ordinary
450 at £0.1Anthony Leonard Daltrey
33.33%
Ordinary
450 at £0.1Paul Francis Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth-£562,230
Cash£23
Current Liabilities£562,253

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
28 September 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Satisfaction of charge 3 in full (4 pages)
28 September 2015Satisfaction of charge 5 in full (4 pages)
28 September 2015Satisfaction of charge 3 in full (4 pages)
28 September 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Satisfaction of charge 2 in full (4 pages)
28 September 2015Satisfaction of charge 5 in full (4 pages)
28 September 2015Satisfaction of charge 4 in full (4 pages)
28 September 2015Satisfaction of charge 4 in full (4 pages)
28 September 2015Satisfaction of charge 2 in full (4 pages)
22 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 135
(4 pages)
22 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 135
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
5 November 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
11 August 2010Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Andrew Nicholas Britnell on 29 July 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
13 August 2007Return made up to 14/06/07; full list of members (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2006Return made up to 14/06/06; full list of members (8 pages)
8 September 2006Return made up to 14/06/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 May 2006Ad 31/01/06-31/01/06 £ si [email protected]=35 £ ic 100/135 (1 page)
17 May 2006Ad 31/01/06-31/01/06 £ si [email protected]=35 £ ic 100/135 (1 page)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: hildenbrook house the slade tonbridge kent TN9 1HR (1 page)
24 February 2006Registered office changed on 24/02/06 from: hildenbrook house the slade tonbridge kent TN9 1HR (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 September 2005Return made up to 14/06/05; full list of members (8 pages)
7 September 2005Return made up to 14/06/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
12 October 2004Return made up to 14/06/04; full list of members (6 pages)
12 October 2004Return made up to 14/06/04; full list of members (6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (4 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (4 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 February 2003Ad 29/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
17 February 2003Ad 29/11/02--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
11 February 2003S-div 29/11/02 (2 pages)
11 February 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
11 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2003S-div 29/11/02 (2 pages)
11 February 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
10 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(7 pages)
10 August 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/08/02
(7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 82 saint john street london EC1M 4JN (1 page)
4 July 2001Registered office changed on 04/07/01 from: 82 saint john street london EC1M 4JN (1 page)
14 June 2001Incorporation (20 pages)
14 June 2001Incorporation (20 pages)