Company NameSelectspread Limited
Company StatusDissolved
Company Number02791494
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameTrevor Rodney Gray
NationalityBritish
StatusClosed
Appointed27 May 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address7 Corbridge Road
Childwall
Liverpool
L16 7QN
Director NameMargret Elizabeth Gray
NationalityBritish
StatusClosed
Appointed06 September 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 1997)
RoleSecretary
Correspondence Address145 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AG
Director NameSarah Louise Gray
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address11 Southgate Road
Liverpool
L13 5XY
Director NameTrevor Rodney Gray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1995)
RoleCompany Director
Correspondence Address7 Corbridge Road
Childwall
Liverpool
L16 7QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
23 August 1996Director resigned (1 page)
2 March 1996Return made up to 18/02/96; no change of members (4 pages)
2 March 1996Registered office changed on 02/03/96 from: 45 station road urmston manchester M41 9JG (1 page)
23 October 1995Director resigned;new director appointed (2 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
13 September 1995Return made up to 18/02/94; full list of members (6 pages)
13 September 1995Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
11 July 1995First Gazette notice for compulsory strike-off (2 pages)