Company NameSelect Addresses Limited
Company StatusDissolved
Company Number03380053
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameRacerdeal Limited

Business Activity

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

Directors

Director NameMr David Stephen Balkwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 St Annes Close
Worksop
Nottinghamshire
S80 3QS
Secretary NameMr David Stephen Balkwell
NationalityBritish
StatusClosed
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 St Annes Close
Worksop
Nottinghamshire
S80 3QS
Director NameMrs Crystal Ann Balkwell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(3 years after company formation)
Appointment Duration1 year, 7 months (closed 29 January 2002)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Annes Close
Worksop
Nottinghamshire
S80 3QS
Director NameMr Clifford Balkwell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address26 Rowcliffe Avenue
Chester
Cheshire
CH4 7PW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,086
Cash£4,956
Current Liabilities£16,439

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
13 July 2001Application for striking-off (1 page)
25 June 2001New director appointed (2 pages)
18 June 2001Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2000Full accounts made up to 30 June 1999 (9 pages)
8 July 1999Return made up to 03/06/99; no change of members (4 pages)
30 March 1999Full accounts made up to 30 June 1998 (10 pages)
17 July 1998Return made up to 03/06/98; full list of members (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Memorandum and Articles of Association (8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Company name changed racerdeal LIMITED\certificate issued on 07/07/97 (2 pages)
3 June 1997Incorporation (9 pages)