Company NameSelect Connections Limited
Company StatusDissolved
Company Number03855133
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Directors

Director NameThomas Mawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(4 days after company formation)
Appointment Duration3 years, 8 months (closed 10 June 2003)
RoleSingle Social Club One To One
Correspondence Address95 Platt Lane
Hindley
Wigan
Lancashire
WN2 3PA
Director NameJessie Redford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 2003)
RoleRetired
Correspondence Address9 Saint Margarets Close
Bolton
Lancashire
BL1 4QH
Secretary NameJessie Redford
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 2003)
RoleRetired
Correspondence Address9 Saint Margarets Close
Bolton
Lancashire
BL1 4QH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameGina Mawson
NationalityBritish
StatusResigned
Appointed11 October 1999(4 days after company formation)
Appointment Duration3 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address95 Platt Lane
Hindley
Wigan
Lancashire
WN2 3PA
Secretary NameJulie Anne Scowcroft
NationalityBritish
StatusResigned
Appointed11 January 2000(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2000)
RoleCompany Director
Correspondence Address81 Hamilton Street
Chadderton
Oldham
Lancashire
OL9 9HL
Director NameRoy Brian Bridges
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleIndependent Financial Adviser
Correspondence AddressFlat 4 Cobble Court Yard
Carr House Farm, Carr House Lane
Lancaster
LA1 1SW
Secretary NameJean Bates
NationalityBritish
StatusResigned
Appointed22 March 2000(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 21 August 2000)
RoleCompany Director
Correspondence Address18 Dobson Road
Bolton
Lancashire
BL1 4RT
Secretary NameRoy Brian Bridges
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2001)
RoleFinancial Advisor
Correspondence AddressFlat 4 Cobble Court Yard
Carr House Farm, Carr House Lane
Lancaster
LA1 1SW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address1st Floor 16 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,296
Cash£3,717
Current Liabilities£11,095

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2001New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 1 ashfield road stockport cheshire SK3 8UD (2 pages)
20 October 1999New secretary appointed (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Incorporation (10 pages)