Company NameSelect Design UK Limited
Company StatusDissolved
Company Number03055145
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMrs Catherine Szulec
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Colliers Row
Smithills
Bolton
Lancashire
BL1 7PS
Director NameMr Jan Christopher Szulec
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(8 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Colliers Row
Smithills
Bolton
Lancashire
BL1 7PS
Secretary NameMr Jan Christopher Szulec
NationalityBritish
StatusClosed
Appointed01 August 2007(12 years, 2 months after company formation)
Appointment Duration9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Colliers Row
Smithills
Bolton
Lancashire
BL1 7PS
Director NameMrs Vivien Marie Seddon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Rawson Avenue
Bolton
Lancashire
BL4 7RW
Secretary NameMrs Vivien Marie Seddon
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Rawson Avenue
Bolton
Lancashire
BL4 7RW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 3 & 4 Hampson Street Units
Hampson Street, Horwich
Bolton
Lancashire
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Application for striking-off (1 page)
3 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 August 2006Return made up to 10/05/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2005Return made up to 10/05/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Return made up to 10/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Return made up to 10/05/03; full list of members (8 pages)
27 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Registered office changed on 23/01/03 from: 105/109 derby street bolton lancashire BL3 6HD (2 pages)
30 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 10/05/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 10/05/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 March 1998 (16 pages)
6 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Return made up to 10/05/97; full list of members (6 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 10/05/96; full list of members (6 pages)
31 May 1996Ad 10/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Registered office changed on 11/05/95 from: 31 corsham street london N1 6DR (1 page)
11 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Incorporation (32 pages)