Company NameSelect Mortgage Company Limited
Company StatusDissolved
Company Number06004740
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Dickinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Secretary NameSusan Brown
NationalityBritish
StatusClosed
Appointed28 January 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address286 Bramhall Lane
South Bramhall
Stockport
Cheshire
SK3 8TR
Director NameMs Andrea Cavanagh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mossley Hill Road
Mossley Hill
Liverpool
Merseyside
L19 3PX
Secretary NameMr Robert Dickinson
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
George Richards Way Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2009Voluntary strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Registered office changed on 23/01/08 from: century house, ashley road hale cheshire WA14 9TG (1 page)
11 December 2007Return made up to 21/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Nc inc already adjusted 25/10/07 (1 page)
16 November 2007Memorandum and Articles of Association (5 pages)
12 December 2006New director appointed (4 pages)
12 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 December 2006Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
12 December 2006New secretary appointed;new director appointed (4 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
21 November 2006Incorporation (9 pages)