Company NameSelect (UK) Limited
Company StatusDissolved
Company Number06266758
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 7 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 NameEdward Anthony Bazeley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleProperty Manager
Correspondence Address2 Morpeth Road
Wirral
Merseyside
CH47 4AT
Wales
Director NameMr Michael Charles Vaughan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCare Home Pwner
Country of ResidenceUnited Kingdom
Correspondence Address78 Stanley Road
Hoylake
Merseyside
CH47 1HZ
Wales
Secretary NameMr Michael Charles Vaughan
NationalityBritish
StatusClosed
Appointed01 June 2007(same day as company formation)
RoleCare Home Owner
Country of ResidenceUnited Kingdom
Correspondence Address78 Stanley Road
Hoylake
Merseyside
CH47 1HZ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (2 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 July 2007Ad 01/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
1 June 2007Incorporation (14 pages)