Company NameSelect Recovery And Storage Ltd
Company StatusDissolved
Company Number07435991
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameSelect A Cab Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Phillip Commerford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockview Stoneclough
Manchester
M26 1QH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Michael Hughes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(1 week, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Sean Brendan Kerrigan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMrs Beverly Caren Davidson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ringley Park View Whitefield
Manchester
M45 7DQ

Location

Registered AddressBarnfield House
The Approach Blackfriars Road
Salford
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Beverly Caren Davidson
33.33%
Ordinary
1 at £1Paul Selwyn Davidson
33.33%
Ordinary
1 at £1Phillip Commerford
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,745
Cash£924
Current Liabilities£10,618

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(3 pages)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to C/O Jack Ross Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX on 8 September 2015 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
20 January 2015Director's details changed for Mrs Beverly Caren Davidson on 20 September 2013 (2 pages)
20 January 2015Director's details changed for Mrs Beverly Caren Davidson on 20 September 2013 (2 pages)
9 January 2015Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Phillip Commerford on 9 January 2015 (2 pages)
22 December 2014Termination of appointment of Beverly Caren Davidson as a director on 28 August 2014 (1 page)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(3 pages)
22 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(3 pages)
22 December 2014Termination of appointment of Beverly Caren Davidson as a director on 28 August 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Appointment of Mr Phillip Commerford as a director on 31 July 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Commerford as a director on 31 July 2014 (2 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
20 November 2013Termination of appointment of Sean Kerrigan as a director (1 page)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
20 November 2013Termination of appointment of Sean Kerrigan as a director (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Michael Hughes as a director (1 page)
4 August 2011Termination of appointment of Michael Hughes as a director (1 page)
3 August 2011Appointment of Mrs Beverly Davidson as a director (2 pages)
3 August 2011Appointment of Mr Sean Brendan Kerrigan as a director (2 pages)
3 August 2011Appointment of Mr Sean Brendan Kerrigan as a director (2 pages)
3 August 2011Appointment of Mrs Beverly Davidson as a director (2 pages)
24 June 2011Company name changed select a cab LTD\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Company name changed select a cab LTD\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Appointment of Mr Michael Hughes as a director (2 pages)
18 November 2010Appointment of Mr Michael Hughes as a director (2 pages)
10 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
10 November 2010Incorporation (29 pages)
10 November 2010Incorporation (29 pages)
10 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)