Company NameClub Select Limited
DirectorsElaine Fletcher Cowen and Hugh Alexander Mellor-Brook
Company StatusActive
Company Number04371569
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 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
Appointed11 February 2002(same day as company formation)
RoleDirector-Administration
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
Appointed11 February 2002(same day as company formation)
RoleDirector-Administration
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Elaine Fletcher Cowen
NationalityBritish
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleDirector-Administration
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY

Location

Registered Address111 Piccadilly
Manchester
M1 2HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Hugh Alexander Mellor-brook
50.00%
Ordinary
100 at £1Mrs Elaine Fletcher-cowen
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Filing History

3 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
31 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 June 2016Director's details changed for Mrs Elaine Fletcher Cowen on 22 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mrs Elaine Fletcher Cowen 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 2016Secretary's details changed for Mrs Elaine Fletcher Cowen on 22 June 2016 (1 page)
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)
11 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(5 pages)
24 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(5 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
28 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(5 pages)
3 February 2014Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP England on 3 February 2014 (1 page)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Registered office address changed from Digital World Centre, 1 Lowry Plaza, the Quays Salford, Manchester M50 3UB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Digital World Centre, 1 Lowry Plaza, the Quays Salford, Manchester M50 3UB on 16 March 2011 (1 page)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Hugh Alexander Mellor-Brook on 11 February 2010 (2 pages)
8 March 2010Director's details changed for Hugh Alexander Mellor-Brook on 11 February 2010 (2 pages)
8 March 2010Director's details changed for Elaine Fletcher Cowen on 11 February 2010 (2 pages)
8 March 2010Director's details changed for Elaine Fletcher Cowen on 11 February 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 11/02/09; full list of members (4 pages)
19 February 2009Return made up to 11/02/09; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: empress powerhub business centre 380 chester road old trafford manchester M16 9EA (1 page)
15 August 2007Registered office changed on 15/08/07 from: empress powerhub business centre 380 chester road old trafford manchester M16 9EA (1 page)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 March 2006Return made up to 11/02/06; full list of members (3 pages)
3 March 2006Return made up to 11/02/06; full list of members (3 pages)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 March 2005Return made up to 11/02/05; full list of members (7 pages)
10 March 2005Return made up to 11/02/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 February 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
3 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
21 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: 26 claypool road horwich bolton lancashire BL6 6HU (1 page)
12 March 2002Registered office changed on 12/03/02 from: 26 claypool road horwich bolton lancashire BL6 6HU (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 February 2002Incorporation (16 pages)
11 February 2002Incorporation (16 pages)