Company NameSelect Office Solutions Limited
Company StatusDissolved
Company Number05911379
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameGb Consultants (NW) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Ball
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Chambers
Market Street
Leigh
Lancashire
WN7 1ED
Secretary NameMrs Patricia Anne Ball
StatusClosed
Appointed11 May 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 03 March 2015)
RoleCompany Director
Correspondence AddressRoyal Bank Of Scotland Chambers
Market Street
Leigh
Lancashire
WN7 1ED
Secretary NameLesley Ann Jones
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Telford Close
Widnes
Cheshire
WA8 9GS

Location

Registered AddressRoyal Bank Of Scotland Chambers
Market Street
Leigh
Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

75 at £1Graham Ball
75.00%
Ordinary
25 at £1Patricia Anne Ball
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,149
Cash£6,808
Current Liabilities£39,874

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(3 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(3 pages)
25 October 2010Director's details changed for Graham Ball on 11 May 2010 (2 pages)
25 October 2010Termination of appointment of Lesley Jones as a secretary (1 page)
25 October 2010Director's details changed for Graham Ball on 11 May 2010 (2 pages)
25 October 2010Appointment of Mrs Patricia Anne Ball as a secretary (1 page)
25 October 2010Termination of appointment of Lesley Jones as a secretary (1 page)
25 October 2010Appointment of Mrs Patricia Anne Ball as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Return made up to 21/08/08; full list of members (3 pages)
10 November 2008Return made up to 21/08/08; full list of members (3 pages)
15 October 2007Accounts made up to 30 September 2007 (2 pages)
15 October 2007Accounts made up to 30 September 2007 (2 pages)
24 September 2007Company name changed GB consultants (nw) LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed GB consultants (nw) LIMITED\certificate issued on 24/09/07 (2 pages)
13 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
13 September 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)