Company NameSelectdetail Services Limited
Company StatusDissolved
Company Number03728918
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NameControlforce Limited

Directors

Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Secretary NameMr Jason Moore
NationalityBritish
StatusCurrent
Appointed16 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Director NameMr Paul Owen Bouchier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst 34 Green Lane
Buxton
Derbyshire
SK17 9DL
Director NameEdward William Charles Burt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address6 Clos Melin Ddwr
Lisvane
Cardiff
CF14 5DS
Wales
Director NameDean Frederick Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address3 Copper Hill Road
Congleton
Cheshire
CW12 3JG
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Statement of affairs (7 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1999Registered office changed on 28/09/99 from: buckingham house west street congleton cheshire CW12 1JN (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
31 March 1999Company name changed hamsard five thousand and sevent een LIMITED\certificate issued on 01/04/99 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 2 park lane leeds LS3 1ES (1 page)