Company NameSelectafone Limited
Company StatusDissolved
Company Number05498311
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed18 October 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 27 September 2014)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameSajid Ali Shan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2006)
RoleLawyer
Correspondence Address4 24 Melton Road
Manchester
Greater Manchester
M8 4HG
Director NameSajid Ali Shan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2006)
RoleLawyer
Correspondence Address4 24 Melton Road
Manchester
Greater Manchester
M8 4HG
Director NameOmar Hamid
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 January 2006)
RoleCompany Director
Correspondence Address220 Wellington Road South
Stockport
Cheshire
SK2 6RS
Director NameShehzad Ali
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(7 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 April 2006)
RoleCompany Director
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameSajid Ali Shan
NationalityBritish
StatusResigned
Appointed10 February 2006(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 10 February 2006)
RoleCompany Director
Correspondence Address4 24 Melton Road
Manchester
Greater Manchester
M8 4HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrant Thornton
1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Notice of final account prior to dissolution (1 page)
27 June 2014Return of final meeting of creditors (1 page)
27 June 2014Notice of final account prior to dissolution (1 page)
26 October 2010Registered office address changed from Unit 32 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from Unit 32 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 26 October 2010 (2 pages)
25 October 2010Appointment of a liquidator (1 page)
25 October 2010Appointment of a liquidator (1 page)
8 February 2010Completion of winding up (1 page)
8 February 2010Dissolution deferment (1 page)
8 February 2010Dissolution deferment (1 page)
8 February 2010Completion of winding up (1 page)
7 August 2009Order of court to wind up (3 pages)
7 August 2009Order of court to wind up (3 pages)
26 June 2009Order of court to wind up (1 page)
26 June 2009Order of court to wind up (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2008Registered office changed on 11/03/2008 from 20 red rose crescent manchester M19 2WT (1 page)
11 March 2008Registered office changed on 11/03/2008 from 20 red rose crescent manchester M19 2WT (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit 32 salford university business, park leslie hough way salford M6 6AJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: unit 32 salford university business, park leslie hough way salford M6 6AJ (1 page)
29 November 2007Director resigned (1 page)
31 August 2007Return made up to 04/07/07; full list of members (2 pages)
31 August 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
5 July 2006Return made up to 04/07/06; full list of members (2 pages)
4 July 2006Ad 21/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 July 2006Ad 21/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 220 wellington road south stockport cheshire SK2 6RS (1 page)
13 February 2006Registered office changed on 13/02/06 from: 220 wellington road south stockport cheshire SK2 6RS (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
1 December 2005Registered office changed on 01/12/05 from: appt 4 kensington place 24 melton road crumpsall manchester M8 4HG (1 page)
1 December 2005Registered office changed on 01/12/05 from: appt 4 kensington place 24 melton road crumpsall manchester M8 4HG (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 78 dickenson rd manchester M14 5HF (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 78 dickenson rd manchester M14 5HF (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
4 July 2005Incorporation (9 pages)
4 July 2005Incorporation (9 pages)