Company NameSelect Advise & Initiate Ltd
Company StatusDissolved
Company Number01435256
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameSelect Amalgamations & Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Blake Simms
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 02 March 2004)
RoleCompany Director Naval Histori
Correspondence Address29 Gordon Road
Cowes
Isle Of Wight
PO31 7SL
Director NameMrs Naomi Elizabeth Tucker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 02 March 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Capstan Square
Stewart Street Isle Of Dogs
London
E14 3EU
Secretary NameMrs Naomi Elizabeth Tucker
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Capstan Square
Stewart Street Isle Of Dogs
London
E14 3EU
Director NameGuy David Farnsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1999(19 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 02 March 2004)
RoleS/Employed
Correspondence Address42a Trentham Street
Southfields
London
SW18 4AT

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,004
Current Liabilities£50,004

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
3 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Return made up to 05/12/99; full list of members (7 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999New director appointed (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
3 February 1999Company name changed select amalgamations & investmen ts LIMITED\certificate issued on 04/02/99 (2 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)