Company NameSelector Ltd.
DirectorsBarbara Lilian Cockrell and Michael John Cockrell
Company StatusDissolved
Company Number02688003
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Previous NameCobro Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameBarbara Lilian Cockrell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address26 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Director NameMichael John Cockrell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 2 months
RoleFlooring Contractor
Correspondence Address26 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Secretary NameBarbara Lilian Cockrell
NationalityBritish
StatusCurrent
Appointed28 February 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address26 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Director NameMr Jason John Cockrell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 1993)
RoleCompany Director
Correspondence Address26 Braithwell Road
Maltby
Rotherham
South Yorkshire
S66 8JU
Director NameMrs Sarah Stringer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 15 March 1994)
RoleCompany Director
Correspondence Address79 Lathe Road
Whiston
Rotherham
South Yorkshire
S60 4LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 April 2000Dissolved (1 page)
26 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Registered office changed on 05/10/95 from: ernst and young barclays house 6 east parade leeds LS1 1HA (1 page)
25 September 1995Liquidators statement of receipts and payments (10 pages)