Company NameChamberlains Selection Limited
Company StatusDissolved
Company Number02747815
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulie Belinda Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(5 days after company formation)
Appointment Duration4 years, 9 months (closed 15 July 1997)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Director NameAlan Desmond Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address20 Fernhill Road
Shipley
West Yorkshire
BD18 4SL
Secretary NameJohn Desmond Patefield
NationalityBritish
StatusClosed
Appointed24 March 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address1 Old Tannery
Clyde Street
Bingley
West Yorkshire
BD16 4JJ
Director NameAnthony Colin Emmett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
RoleConsultant
Correspondence Address40 Oak Grove
Riddlesden
Keighley
West Yorkshire
BD20 5BE
Secretary NameJulie Belinda Bennett
NationalityBritish
StatusResigned
Appointed21 September 1992(5 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
RoleConsultant
Correspondence AddressGlenholme 20 Fern Hill Road
Saltaire
Shipley
West Yorkshire
BD18 4SL
Director NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU
Secretary NamePortland Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address15 Lake Drive
Hull
North Humberside
HU8 9AU

Location

Registered AddressMarlborough House
Marlborough Road
Manningham Lane, Bradford
West Yorkshire
BD8 7LD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
31 January 1997Application for striking-off (1 page)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Return made up to 16/09/96; full list of members (7 pages)
8 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned;new director appointed (4 pages)