Company NameSelect Financial Marketing Ltd
Company StatusDissolved
Company Number03560860
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7530Compulsory social security
SIC 84300Compulsory social security activities

Directors

Director NameAllan Patrick Cosgrove
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Rutland Avenue
Liverpool
Merseyside
L26 0TP
Secretary NameLindsey Margaret Ellen Parsons
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Fernwood Drive
Halewood Village
Liverpool
Merseyside
L26 7ZB
Director NameAlan Geoffrey Hughes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1999)
RoleConsultant
Correspondence Address38 Redcliffe Gardens
Aughton
Ormskirk
Lancashire
L39 4UR
Director NameSusan Alty
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2002)
RoleMortgage Consultant
Correspondence AddressThe Nook
Burgh Lane
Chorley
Lancashire
PR7 3NP
Secretary NameMr Richard Anthony Dyer
NationalityBritish
StatusResigned
Appointed22 November 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2002)
RoleMortage Advisor
Correspondence Address5 Niddries Court
Niddres Lane
Moulton Northwich
Cheshire
CW9 8RD

Location

Registered Address113 Orford Lane
Warrington
Cheshire
WA2 7AR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth-£8,211
Current Liabilities£11,961

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
25 September 2002Application for striking-off (1 page)
25 September 2002Secretary resigned (1 page)
14 May 2002Return made up to 08/05/02; change of members (6 pages)
9 August 2001Return made up to 08/05/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 694 london road oakhill stoke on trent staffordshire ST4 5BA (1 page)
11 July 2001Registered office changed on 11/07/01 from: trinity house breightmet street bolton BL2 1BR (1 page)
16 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 January 2001Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
31 January 2001Registered office changed on 31/01/01 from: the nook burgh lane chorley lancashire PR7 3NP (1 page)
5 December 2000Return made up to 08/05/00; no change of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
10 January 2000New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: suite F4 the waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page)
25 November 1999Director resigned (1 page)
19 July 1999Return made up to 08/05/99; full list of members (6 pages)
28 June 1999New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
8 May 1998Incorporation (15 pages)