Company NameSelect Home Care Limited
Company StatusDissolved
Company Number08688556
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(1 year after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameFinance And Industrial Trust Limited (Corporation)
StatusClosed
Appointed17 September 2014(1 year after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr James Dominic Gaisford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtenay Park Road
Newton Abbot
Devon
TQ12 2HB
Director NameMr Andrew David Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Courtenay Park
Newton Abbot
Devon
TQ12 2HB

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ro Newcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£148,253
Gross Profit£16,064
Net Worth-£83,719
Cash£5,282
Current Liabilities£211,240

Accounts

Latest Accounts3 April 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with updates (3 pages)
14 December 2016Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page)
22 November 2016Full accounts made up to 3 April 2016 (13 pages)
22 November 2016Full accounts made up to 3 April 2016 (13 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page)
26 November 2015Full accounts made up to 5 April 2015 (14 pages)
26 November 2015Full accounts made up to 5 April 2015 (14 pages)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
20 November 2015Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
20 August 2015Termination of appointment of James Dominic Gaisford as a director on 15 May 2015 (1 page)
20 August 2015Termination of appointment of James Dominic Gaisford as a director on 15 May 2015 (1 page)
22 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 January 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
19 September 2014Registered office address changed from 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Edward Thomas Morton Rowlandson as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew David Shaw as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew David Shaw as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Mr Edward Thomas Morton Rowlandson as a director on 17 September 2014 (2 pages)
19 September 2014Appointment of Finance and Industrial Trust Limited as a secretary on 17 September 2014 (2 pages)
19 September 2014Registered office address changed from 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 19 September 2014 (1 page)
19 September 2014Appointment of Finance and Industrial Trust Limited as a secretary on 17 September 2014 (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(50 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(50 pages)