Company NameSelect Shopping Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number00771018
CategoryConverted/Closed
Incorporation Date15 August 1963(60 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(43 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(43 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed14 August 2007(44 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Director NameMr John Barrie Owen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 1997)
RoleController Cws Retail
Correspondence AddressParadise Farm Paradise Lane
Church Minshull
Nantwich
Cheshire
CW5 6EE
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(39 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed12 June 1997(33 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 October 2006)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(38 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2007)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,056,450
Current Liabilities£2,056,450

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

10 December 2007Certificate of registration of a Friendly Society (2 pages)
10 December 2007Resolutions
  • RES13 ‐ Convert to i&ps 15/08/07
(2 pages)
2 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2007Ad 14/08/07--------- £ si 1@1 (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
1 May 2003Full accounts made up to 11 January 2003 (14 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
10 October 2000Return made up to 01/09/00; full list of members (5 pages)
27 July 2000Full accounts made up to 8 January 2000 (9 pages)
27 July 2000Full accounts made up to 8 January 2000 (9 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
22 September 1999Full accounts made up to 9 January 1999 (11 pages)
22 September 1999Full accounts made up to 9 January 1999 (11 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 September 1998Full accounts made up to 10 January 1998 (11 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
22 June 1997New director appointed (3 pages)
22 June 1997Director resigned (1 page)
21 February 1997Full accounts made up to 11 January 1997 (11 pages)
12 September 1996Return made up to 01/09/96; no change of members (6 pages)
8 July 1996Full accounts made up to 13 January 1996 (11 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
5 September 1995Full accounts made up to 14 January 1995 (12 pages)