Company NameSelective Imports Limited
DirectorsSusan Anne Boughton Thomas and Peter James Taylor
Company StatusDissolved
Company Number02785933
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSusan Anne Boughton Thomas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(11 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Correspondence Address4 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Director NameMr Peter James Taylor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(11 months after company formation)
Appointment Duration30 years, 4 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressAmethyst
Alverstone Road, Apse Heath
Sandown
Isle Of Wight
PO36 0LF
Secretary NameSusan Anne Boughton Thomas
NationalityBritish
StatusCurrent
Appointed31 December 1993(11 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Correspondence Address4 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Director NameMr Nigel Robert Hoyle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Secretary NameSteven Anthony Foreman
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleLegal Executive
Correspondence Address5 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,011,301
Gross Profit£442,477
Cash£59,019
Current Liabilities£398,270

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (6 pages)
12 September 2003Statement of affairs (6 pages)
12 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2003Registered office changed on 26/08/03 from: unt 1 2 6 carlton street wakefield west yorkshire WF2 8TQ (1 page)
8 March 2003Return made up to 02/02/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (15 pages)
28 January 2003Full accounts made up to 31 March 2001 (15 pages)
18 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 02/02/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
29 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999£ ic 60000/20000 28/08/98 £ sr 40000@1=40000 (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 March 1997Return made up to 02/02/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Return made up to 02/02/96; no change of members (4 pages)
1 November 1995Particulars of mortgage/charge (10 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
31 January 1994Memorandum and Articles of Association (7 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)