Company NameSelect Personal Introductions Limited
Company StatusActive
Company Number03839244
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Fletcher Cowen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Hugh Alexander Mellor-Brook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleConsultant/Administration
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Secretary NameMr Hugh Alexander Mellor-Brook
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleConsultant/Administration
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMrs Maxine Louise Mellor-Brook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleAdministration
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMaxine Louise Mellor Brook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleConsultant/Administration
Correspondence Address26 Claypool Road
Horwich
Bolton
Lancashire
BL6 6HU

Contact

Websiteselectservices.co.uk
Telephone07 490112453
Telephone regionMobile

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hugh Alexander Mellor-brook
33.33%
Ordinary
100 at £1Maxine Louise Mellor-brook
33.33%
Ordinary
50 at £1E. Fletcher-cowen
16.67%
Ordinary
50 at £1Elaine Fletcher-cowen
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2018Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 May 2017Appointment of Mrs Maxine Louise Mellor-Brook as a director on 25 April 2017 (2 pages)
5 May 2017Registered office address changed from 111 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 111 111 Piccadilly Manchester M1 2HY England to 111 Piccadilly Manchester M1 2HY on 5 May 2017 (1 page)
5 May 2017Appointment of Mrs Maxine Louise Mellor-Brook as a director on 25 April 2017 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
14 July 2016Withdraw the company strike off application (1 page)
14 July 2016Withdraw the company strike off application (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Secretary's details changed for Mr Hugh Alexander Mellor-Brook on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mr Hugh Alexander Mellor-Brook on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mrs Elaine Fletcher Cowen on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Hugh Alexander Mellor-Brook on 22 June 2016 (2 pages)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Secretary's details changed for Mr Hugh Alexander Mellor-Brook on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mrs Elaine Fletcher Cowen on 22 June 2016 (2 pages)
17 June 2016Registered office address changed from 26 Claypool Road Horwich Bolton BL6 6HU England to 111 111 Piccadilly Manchester M1 2HY on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 26 Claypool Road Horwich Bolton BL6 6HU England to 111 111 Piccadilly Manchester M1 2HY on 17 June 2016 (1 page)
28 April 2016Registered office address changed from 14a Charles Street Off Wigan Lane Wigan Lancs WN1 2BP to 26 Claypool Road Horwich Bolton BL6 6HU on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 14a Charles Street Off Wigan Lane Wigan Lancs WN1 2BP to 26 Claypool Road Horwich Bolton BL6 6HU on 28 April 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(5 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(5 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
14 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
14 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 300
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 300
(5 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
23 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
15 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 September 2009Return made up to 10/09/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
1 July 2009Registered office changed on 01/07/2009 from hamill house 112A - 116 chorley new road bolton lancashire BL1 4DH england (1 page)
1 July 2009Registered office changed on 01/07/2009 from hamill house 112A - 116 chorley new road bolton lancashire BL1 4DH england (1 page)
3 October 2008Return made up to 10/09/08; full list of members (4 pages)
3 October 2008Return made up to 10/09/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page)
6 August 2008Registered office changed on 06/08/2008 from digital world centre 1 lowry plaza the quays salford manchester M50 3UB (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: room 6-4 empress centre 380 chester road old trafford manchester M16 9EA (1 page)
15 August 2007Registered office changed on 15/08/07 from: room 6-4 empress centre 380 chester road old trafford manchester M16 9EA (1 page)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
25 September 2006Return made up to 10/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
29 September 2005Return made up to 10/09/05; full list of members (3 pages)
29 September 2005Return made up to 10/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
8 October 2004Return made up to 10/09/04; full list of members (8 pages)
8 October 2004Return made up to 10/09/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
2 October 2003Ad 26/09/03--------- £ si 50@1=50 £ ic 250/300 (2 pages)
2 October 2003Ad 26/09/03--------- £ si 50@1=50 £ ic 250/300 (2 pages)
2 October 2003Return made up to 10/09/03; full list of members (7 pages)
2 October 2003Return made up to 10/09/03; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
2 October 2002Return made up to 10/09/02; full list of members (7 pages)
2 October 2002Return made up to 10/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
12 March 2002Registered office changed on 12/03/02 from: 18 buckingham avenue horwich bolton lancashire BL6 6NR (1 page)
12 March 2002Registered office changed on 12/03/02 from: 18 buckingham avenue horwich bolton lancashire BL6 6NR (1 page)
26 October 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
26 October 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
1 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 September 2000Return made up to 10/09/00; full list of members (7 pages)
13 September 2000Return made up to 10/09/00; full list of members (7 pages)
10 September 1999Incorporation (20 pages)
10 September 1999Incorporation (20 pages)