Company NameSelect Equipment Rental Limited
Company StatusDissolved
Company Number02956302
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLinda Ann Stillings
NationalityBritish
StatusClosed
Appointed05 August 1997(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 1999)
RoleManaging Director
Correspondence Address61 Willowgarth Road
Chesterfield
Derbyshire
S41 8LD
Director NameLinda Ann Stillings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Willowgarth Road
Chesterfield
Derbyshire
S41 8LD
Secretary NamePeter Swain
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address196 Manchester Road
Deepcar
Sheffield
South Yorkshire
S30 5RF
Director NameMrs Carolyn Hawkins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tapton View Road
Chesterfield
South Yorkshire
S41 7JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Watson Wheatcroft The Annexe
The Manor House 260 Ecclesall
Road South Sheffield
South Yorkshire
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
4 March 1998Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed (2 pages)
3 December 1996Return made up to 08/08/96; change of members (6 pages)
9 October 1996Full accounts made up to 30 November 1995 (10 pages)
12 April 1996Director resigned (1 page)
24 January 1996Return made up to 08/08/95; full list of members (6 pages)
24 January 1996Registered office changed on 24/01/96 from: 82 cleveland street doncaster DN1 3DR (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director's particulars changed (1 page)
7 August 1995New director appointed (2 pages)