Company NameSelect Numbering Co Ltd
Company StatusDissolved
Company Number05653212
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameClear Connect Psychics Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHarry Philip Margolis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Secretary NameHarry Philip Margolis
NationalityBritish
StatusClosed
Appointed12 December 2006(12 months after company formation)
Appointment Duration9 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Secretary NameJean Wheeler
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleSecretary
Correspondence Address24 Rock Street
Oldham
Lancashire
OL1 3UH
Director NameAndrea Helen Wilson Brown
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Highmeadow
Outwood
Lancashire
M26 1YN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

2 at £1Harry Philip Margolis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 December 2012Director's details changed for Harry Philip Margolis on 1 January 2012 (2 pages)
14 December 2012Secretary's details changed for Harry Philip Margolis on 1 January 2012 (1 page)
14 December 2012Director's details changed for Harry Philip Margolis on 1 January 2012 (2 pages)
14 December 2012Secretary's details changed for Harry Philip Margolis on 1 January 2012 (1 page)
14 December 2012Secretary's details changed for Harry Philip Margolis on 1 January 2012 (1 page)
14 December 2012Director's details changed for Harry Philip Margolis on 1 January 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Harry Philip Margolis on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Harry Philip Margolis on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Return made up to 13/12/06; full list of members (2 pages)
12 March 2007Return made up to 13/12/06; full list of members (2 pages)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
6 December 2006Company name changed clear connect psychics LTD\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed clear connect psychics LTD\certificate issued on 06/12/06 (2 pages)
22 March 2006Resolutions
  • RES13 ‐ Off/aud appoint, allot 13/12/05
(1 page)
22 March 2006Resolutions
  • RES13 ‐ Off/aud appoint, allot 13/12/05
(1 page)
24 February 2006Resolutions
  • RES13 ‐ Appoint dir sec 13/12/05
(1 page)
24 February 2006Resolutions
  • RES13 ‐ Appoint dir sec 13/12/05
(1 page)
23 February 2006Registered office changed on 23/02/06 from: coats school, 2 jersey street ancoats manchester M4 6JB (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: coats school, 2 jersey street ancoats manchester M4 6JB (1 page)
23 February 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Incorporation (13 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Incorporation (13 pages)