Company NameSelect-A-Cup Limited
Company StatusDissolved
Company Number01533361
CategoryPrivate Limited Company
Incorporation Date9 December 1980(43 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed07 March 2000(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2001)
Correspondence Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
Director NameMr Gordon Connolly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1995)
RoleVending Machine Operator
Correspondence Address2 Keilder Mews
Bolton
Lancashire
BL1 5JQ
Director NameMr Alan Anthony Frisby
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1995)
RoleVending Machine Operator
Correspondence AddressNorcroft 231 Manchester Road
Accrington
Lancashire
BB5 2PF
Director NameChristian Thomas Andrew Warrington
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1995)
RoleVending Machine Operator
Correspondence AddressNewton Heath Farm Wilmslow Road
Newton
Macclesfield
Cheshire
SK10 4LQ
Secretary NameMr Alan Anthony Frisby
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressNorcroft 231 Manchester Road
Accrington
Lancashire
BB5 2PF
Director NameChristopher Edward Michael Armitage
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressThe Mill House
Adel
Leeds
LS16 8BF
Director NameColin Manus Gilbert
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameGary Martin Owen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1996)
RoleFinance Director
Correspondence Address26 Bentcliffe Avenue
Moortown
Leeds
West Yorkshire
LS17 6QN
Director NamePhilip James Weir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2000)
RoleGroup Sales Director
Correspondence AddressThe Granary
7 Wadswick Lane
Neston
Wiltshire
SN13 9SZ
Secretary NameColin Manus Gilbert
NationalityBritish
StatusResigned
Appointed04 April 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2000)
RoleCompany Director
Correspondence AddressMicklefield Croft
Micklefield Road Rawdon
Leeds
West Yorkshire
LS19 6AY
Director NameRonald Frederick Cooper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address25 Westmoor Crescent
Pogmoor
Barnsley
South Yorkshire
S75 2JY

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 3 leodis court david street leeds west yorkshire LS11 5JJ (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
3 December 1999Full accounts made up to 30 September 1998 (16 pages)
2 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 September 1998Declaration of assistance for shares acquisition (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Particulars of mortgage/charge (9 pages)
25 August 1998Particulars of mortgage/charge (10 pages)
27 July 1998Registered office changed on 27/07/98 from: 61/65 bell lane bury BL9 6BB (1 page)
24 October 1997Auditor's resignation (1 page)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 August 1997Full accounts made up to 30 September 1996 (16 pages)
10 January 1997New director appointed (2 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Director resigned (1 page)
26 April 1996Full accounts made up to 30 September 1995 (21 pages)
27 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
4 October 1995Return made up to 30/09/95; full list of members (6 pages)
27 July 1995Memorandum and Articles of Association (16 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Return made up to 01/06/95; full list of members (8 pages)
12 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995New secretary appointed;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
9 April 1995Auditor's resignation (2 pages)
7 April 1995Particulars of mortgage/charge (8 pages)
7 April 1995Declaration of assistance for shares acquisition (70 pages)
7 April 1995Declaration of assistance for shares acquisition (70 pages)