Company NameSelect Developments (UK) Limited
Company StatusDissolved
Company Number04432814
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLesley Ann Egglestone
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleDeveloper
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Director NamePeter John Egglestone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleDeveloper
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Secretary NameLesley Ann Egglestone
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleDeveloper
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Director NameJohn Peter Egglestone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressLittle Acre
Langbar Road Middleton
Ilkley
West Yorkshire
LS29 0AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1L A Egglestone
50.00%
Ordinary
1 at 1P J Egglestone
50.00%
Ordinary

Financials

Year2014
Net Worth-£824,484
Cash£153
Current Liabilities£3,589,535

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2015Voluntary strike-off action has been suspended (1 page)
13 May 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
4 February 2014Voluntary strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
26 September 2013Notice of ceasing to act as receiver or manager (2 pages)
26 September 2013Notice of ceasing to act as receiver or manager (2 pages)
26 September 2013Receiver's abstract of receipts and payments to 13 September 2013 (2 pages)
26 September 2013Receiver's abstract of receipts and payments to 13 September 2013 (2 pages)
1 March 2013Receiver's abstract of receipts and payments to 21 February 2013 (2 pages)
1 March 2013Receiver's abstract of receipts and payments to 21 February 2013 (2 pages)
28 March 2012Receiver's abstract of receipts and payments to 21 February 2012 (3 pages)
28 March 2012Receiver's abstract of receipts and payments to 21 February 2012 (3 pages)
15 March 2011Receiver's abstract of receipts and payments to 21 February 2011 (3 pages)
15 March 2011Receiver's abstract of receipts and payments to 21 February 2011 (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2010Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 June 2010Statement of Affairs in administrative receivership following report to creditors (8 pages)
17 June 2010Administrative Receiver's report (16 pages)
17 June 2010Administrative Receiver's report (16 pages)
5 March 2010Notice of appointment of receiver or manager (2 pages)
5 March 2010Notice of appointment of receiver or manager (2 pages)
4 March 2010Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Unit B Riverside Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ on 4 March 2010 (2 pages)
24 December 2009Accounts for a small company made up to 31 August 2008 (8 pages)
24 December 2009Accounts for a small company made up to 31 August 2008 (8 pages)
14 October 2009Termination of appointment of John Egglestone as a director (3 pages)
14 October 2009Termination of appointment of John Egglestone as a director (3 pages)
13 July 2009Return made up to 07/05/09; full list of members (6 pages)
13 July 2009Return made up to 07/05/09; full list of members (6 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2008Return made up to 07/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2008Return made up to 07/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
12 July 2006Return made up to 07/05/06; full list of members (7 pages)
12 July 2006Return made up to 07/05/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
27 August 2004Registered office changed on 27/08/04 from: pennine works highfield lane silsden west yorkshire BD20 9NA (1 page)
27 August 2004Registered office changed on 27/08/04 from: pennine works highfield lane silsden west yorkshire BD20 9NA (1 page)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2003Return made up to 07/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
1 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
6 November 2002Registered office changed on 06/11/02 from: lessarna house bowling back lane bradford west yorkshire BD4 8ST (1 page)
6 November 2002Registered office changed on 06/11/02 from: lessarna house bowling back lane bradford west yorkshire BD4 8ST (1 page)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2002Ad 07/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)