Company NameSelectlogo Limited
Company StatusDissolved
Company Number03934527
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Directors

Director NamePeter Ashley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(1 day after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleMulti Media
Correspondence Address1 Southdene Avenue
Manchester
Lancashire
M20 2XW
Director NameJohn Greenhalgh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(1 day after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleInternet Sales
Correspondence Address27 Teak Street
Bury
Lancashire
BL9 7QL
Secretary NameJohn Greenhalgh
NationalityBritish
StatusClosed
Appointed29 February 2000(1 day after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2001)
RoleMulti Media
Correspondence Address27 Teak Street
Bury
Lancashire
BL9 7QL
Director NameJohn Greenhalgh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 day after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleMulti Media
Correspondence Address27 Teak Street
Bury
Lancashire
BL9 7QL
Director NamePatricia Gleave
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 2000)
RoleAdministrator
Correspondence Address85 Winstanley Road
Sale
Cheshire
M33 2AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2nd Floor Fourways House
57 Hilton Street
Manchester
Lancashire
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Application for striking-off (1 page)
15 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (11 pages)