Company NameTradeselect Limited
DirectorsDavid Cunliffe and Stuart Lee Cunliffe
Company StatusActive
Company Number04126319
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameDavid Cunliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address26 Edgeway Road
Hawkley Hall
Wigan
Lancashire
WN3 5RS
Secretary NameDavid Cunliffe
NationalityBritish
StatusCurrent
Appointed11 January 2001(3 weeks, 6 days after company formation)
Appointment Duration23 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address26 Edgeway Road
Hawkley Hall
Wigan
Lancashire
WN3 5RS
Director NameMr Stuart Lee Cunliffe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address352 Warrington Road
Wigan
Lancashire
WN3 6QA
Director NameMr Robert Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2004)
RoleMechanic
Country of ResidenceEngland
Correspondence Address47 Crank Road
Billinge
Wigan
Lancashire
WN5 7EX
Director NameMr Andrew James Kelly
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2016)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Darby Lane
Hindley
Wigan
Lancashire
WN2 3AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitehindleytyres.co.uk
Telephone01942 525545
Telephone regionWigan

Location

Registered AddressUnit 2-3 Darby Lane
Hindley
Wigan
Lancashire
WN2 3AP
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Kelly
50.00%
Ordinary
50 at £1Stuart Lee Cunliffe
50.00%
Ordinary

Financials

Year2014
Net Worth-£512
Cash£60
Current Liabilities£22,802

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due22 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return13 October 2022 (1 year, 6 months ago)
Next Return Due27 October 2023 (overdue)

Filing History

9 January 2023Confirmation statement made on 13 October 2022 with no updates (3 pages)
22 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
23 March 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
24 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
18 December 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
20 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 13 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Termination of appointment of Andrew James Kelly as a director on 12 February 2016 (1 page)
7 March 2016Termination of appointment of Andrew James Kelly as a director on 12 February 2016 (1 page)
18 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Appointment of Mr Andrew James Kelly as a director (2 pages)
23 May 2013Appointment of Mr Andrew James Kelly as a director (2 pages)
21 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages)
26 February 2010Director's details changed for David Cunliffe on 1 October 2009 (2 pages)
26 February 2010Director's details changed for David Cunliffe on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for David Cunliffe on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Stuart Lee Cunliffe on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Return made up to 15/12/07; full list of members (4 pages)
15 June 2009Return made up to 15/12/08; full list of members (4 pages)
15 June 2009Return made up to 15/12/07; full list of members (4 pages)
15 June 2009Return made up to 15/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 15/12/06; full list of members (7 pages)
13 February 2007Return made up to 15/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 15/12/03; full list of members (7 pages)
1 March 2004Return made up to 15/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 15/12/02; full list of members (7 pages)
13 March 2003Return made up to 15/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2001Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 January 2001Registered office changed on 17/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 January 2001Secretary resigned (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Secretary resigned (2 pages)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
17 January 2001New director appointed (2 pages)
15 December 2000Incorporation (11 pages)
15 December 2000Incorporation (11 pages)