Company NameCash Select Ltd
Company StatusDissolved
Company Number04049067
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Katy Louise Mooring
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(11 years after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
RoleWholesale Machines
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 York Road Industrial Estate, York Road
Wetherby
West Yorkshire
LS22 7SU
Director NameMrs Kirsty Mooring
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(11 years after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
RoleWholesale Machines
Country of ResidenceEngland
Correspondence AddressUnit 10 York Road Industrial Estate, York Road
Wetherby
West Yorkshire
LS22 7SU
Secretary NameMrs Katy Louise Mooring
StatusClosed
Appointed24 August 2011(11 years after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
RoleCompany Director
Correspondence AddressUnit 10 York Road Industrial Estate, York Road
Wetherby
West Yorkshire
LS22 7SU
Director NameStephen John Mooring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(5 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lincoln Way
Sherburn In Elmet
Leeds
LS25 6PJ
Secretary NameMr Paul Stuart Mooring
NationalityBritish
StatusResigned
Appointed29 May 2001(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lincoln Way, Sherburn In Elmet
Leeds
N Yorks
LS25 6PJ
Director NameMr Paul Stuart Mooring
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lincoln Way, Sherburn In Elmet
Leeds
N Yorks
LS25 6PJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitecashselect.co.uk
Telephone0845 4500500
Telephone regionUnknown

Location

Registered AddressUnit 10 York Road Industrial Estate, York Road
Wetherby
West Yorkshire
LS22 7SU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

50 at £1Katy Mooring
50.00%
Ordinary
50 at £1Kirsty Mooring
50.00%
Ordinary

Financials

Year2014
Net Worth£1,124
Cash£23,268
Current Liabilities£29,830

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
27 February 2013Registered office address changed from 2 Lincoln Way, Sherburn in Elmet Leeds N Yorks LS25 6PJ on 27 February 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
1 December 2011Appointment of Mrs Katy Louise Mooring as a director (2 pages)
1 December 2011Appointment of Mrs Kirsty Mooring as a director (2 pages)
30 November 2011Termination of appointment of Paul Mooring as a secretary (1 page)
30 November 2011Termination of appointment of Stephen Mooring as a director (1 page)
30 November 2011Appointment of Mrs Katy Louise Mooring as a secretary (1 page)
30 November 2011Termination of appointment of Paul Mooring as a director (1 page)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 November 2009Director's details changed for Stephen John Mooring on 17 November 2009 (2 pages)
22 October 2009Director's details changed for Stephen John Mooring on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paul Stuart Mooring on 1 October 2009 (1 page)
22 October 2009Director's details changed for Paul Stuart Mooring on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paul Stuart Mooring on 1 October 2009 (1 page)
22 October 2009Director's details changed for Stephen John Mooring on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Stuart Mooring on 1 October 2009 (2 pages)
19 August 2009Director and secretary's change of particulars / paul mooring / 01/07/2009 (1 page)
19 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 April 2009Nc inc already adjusted 31/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Memorandum and Articles of Association (1 page)
8 April 2009Resolutions
  • RES13 ‐ Company amended the authorised share caital to 2000 ordinary at £1 shares 31/03/2009
(1 page)
8 April 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
15 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / stephen mooring / 11/08/2008 (1 page)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 08/08/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
15 December 2005Registered office changed on 15/12/05 from: unit 10 york road ind estate york road wetherby LS22 7SU (1 page)
10 August 2005Return made up to 08/08/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
1 September 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (1 page)
13 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2003Company name changed caffe select LTD.\certificate issued on 24/12/03 (2 pages)
24 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
15 October 2003Company name changed select cash vending systems LTD.\certificate issued on 15/10/03 (2 pages)
3 September 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(6 pages)
10 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
16 September 2002Return made up to 08/08/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
14 November 2001Registered office changed on 14/11/01 from: atm house 30 syke green scarcroft leeds LS14 3BS (2 pages)
13 November 2001Company name changed inkash LIMITED\certificate issued on 13/11/01 (2 pages)
6 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
16 January 2001Company name changed ever 1413 LIMITED\certificate issued on 16/01/01 (2 pages)
8 August 2000Incorporation (30 pages)