Company NameSelect Propertys (Leeds) Limited
Company StatusDissolved
Company Number05405888
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date17 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony Doherty
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauclair
Houghside Lane, Pudsey
Leeds
West Yorkshire
LS28 9JH
Secretary NameMr Antony Doherty
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeauclair
Houghside Lane, Pudsey
Leeds
West Yorkshire
LS28 9JH
Director NameSimon Axel Phillips
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Wingate Court Wingate Farm
Plompton, Knaresborough
Harrogate
North Yorkshire
HG5 8LX

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2011Final Gazette dissolved following liquidation (1 page)
17 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Court order insolvency:- replacement of liquidator (4 pages)
29 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
31 March 2009Appointment terminate, director and secretary simon axel phillips logged form (2 pages)
31 March 2009Appointment Terminate, Director And Secretary Simon Axel Phillips Logged Form (2 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
(1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Statement of affairs with form 4.19 (6 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Notice of completion of voluntary arrangement (5 pages)
23 February 2009Notice of completion of voluntary arrangement (5 pages)
11 February 2009Registered office changed on 11/02/2009 from j white accountants, 25-28 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
11 February 2009Registered office changed on 11/02/2009 from j white accountants, 25-28 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page)
6 June 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
6 June 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts made up to 31 March 2007 (5 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
17 July 2007Return made up to 29/03/07; full list of members (7 pages)
17 July 2007Return made up to 29/03/07; full list of members (7 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2007Accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 29/03/06; full list of members (7 pages)
11 July 2006Return made up to 29/03/06; full list of members (7 pages)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)