Company NameSelectlease Limited
Company StatusDissolved
Company Number04235891
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 3 months ago)
Previous NamesYouth Entertainment Ltd and Capital Portfolio Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew John Curtis Russell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Farm
Beeford
Driffield
East Yorkshire
YO25 8AY
Director NameJames John Curtis Russell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Farm
Beeford
Driffield
East Yorkshire
YO25 8AY
Director NameJohn Ashley Clifford Russell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Farm Main Street
Beeford
Driffield
East Yorkshire
YO25 8AY
Secretary NameSusan Elizabeth Russell
NationalityBritish
StatusClosed
Appointed08 February 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 21 December 2010)
RoleCompany Director
Correspondence AddressHolme Farm
Beeford
East Yorkshire
YO25 8AY
Director NameSusan Elizabeth Russell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 21 December 2010)
RoleCompany Director
Correspondence AddressHolme Farm
Beeford
East Yorkshire
YO25 8AY
Director NameMr William Bose
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
130 Finborough Road
London
SW10 9AQ
Director NameBen Hewitt
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Parthenia Road
London
SW6 4BE
Secretary NameMr William Bose
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
130 Finborough Road
London
SW10 9AQ
Secretary NameLucy Allen
NationalityBritish
StatusResigned
Appointed15 June 2004(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2006)
RoleOperations Manager
Correspondence Address39 Park Road
London
SW19 2HS
Secretary NameHarry Bose
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2008)
RoleConsultant
Correspondence Address1 Glendon Hall
Northamptonshire
NN14 1QE
Director NameBenjamin John Fry
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(6 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressHill House
Brandiston
Norwich
Norfolk
NR10 4PQ

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
9 July 2009Return made up to 15/06/09; full list of members (4 pages)
30 October 2008Appointment terminated director benjamin fry (1 page)
30 October 2008Appointment Terminated Director benjamin fry (1 page)
19 August 2008Appointment Terminated (1 page)
19 August 2008Appointment terminated (1 page)
25 July 2008Director appointed susan elizabeth russell (2 pages)
25 July 2008Director appointed susan elizabeth russell (2 pages)
19 July 2008Company name changed capital portfolio LIMITED\certificate issued on 22/07/08 (2 pages)
19 July 2008Company name changed capital portfolio LIMITED\certificate issued on 22/07/08 (2 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 130 finborough road london SW10 9AQ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 130 finborough road london SW10 9AQ (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
14 February 2008New director appointed (2 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 February 2008Memorandum and Articles of Association (10 pages)
7 February 2008Memorandum and Articles of Association (10 pages)
7 February 2008Memorandum and Articles of Association (10 pages)
7 February 2008Memorandum and Articles of Association (10 pages)
26 July 2007Return made up to 15/06/07; full list of members (2 pages)
26 July 2007Return made up to 15/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 August 2006Return made up to 15/06/06; full list of members (2 pages)
3 August 2006Return made up to 15/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o fredericks highgate business centre 33 greenwood place london NW5 1LB (1 page)
1 March 2006Registered office changed on 01/03/06 from: c/o fredericks highgate business centre 33 greenwood place london NW5 1LB (1 page)
11 July 2005Return made up to 15/06/05; full list of members (2 pages)
11 July 2005Return made up to 15/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Company name changed youth entertainment LTD\certificate issued on 08/12/03 (2 pages)
8 December 2003Company name changed youth entertainment LTD\certificate issued on 08/12/03 (2 pages)
27 October 2003Director resigned (2 pages)
27 October 2003Director resigned (2 pages)
14 September 2003Registered office changed on 14/09/03 from: 40 parker street london WC2B 5PQ (1 page)
14 September 2003Registered office changed on 14/09/03 from: 40 parker street london WC2B 5PQ (1 page)
13 June 2003Return made up to 15/06/03; full list of members (7 pages)
13 June 2003Return made up to 15/06/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
10 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)