Company NameSelect Construction Yorkshire Limited
Company StatusDissolved
Company Number05904874
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Mark Bailey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ruskin Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF1 2BD
Director NameNigel Coxon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Barn
Heath
Wakefield
West Yorkshire
WF1 5SC
Secretary NameMr Simon Mark Bailey
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ruskin Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF1 2BD

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

Shareholders

50 at 1Nigel Coxan
49.50%
Ordinary
50 at 1Simon Bailey
49.50%
Ordinary
1 at 1Selct Group Limited
0.99%
Ordinary

Financials

Year2014
Turnover£3,689,843
Gross Profit£354,514
Net Worth£31,361
Cash£15,623
Current Liabilities£745,482

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
30 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 December 2011Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
29 December 2008Statement of affairs with form 4.19 (10 pages)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Statement of affairs with form 4.19 (10 pages)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2008Registered office changed on 08/12/2008 from ashby house grantley way wakefield west yorkshire WF1 4PF (1 page)
8 December 2008Registered office changed on 08/12/2008 from ashby house grantley way wakefield west yorkshire WF1 4PF (1 page)
2 October 2008Return made up to 14/08/08; full list of members (4 pages)
2 October 2008Return made up to 14/08/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 14/08/07; full list of members (3 pages)
16 October 2007Return made up to 14/08/07; full list of members (3 pages)
16 October 2007Ad 14/08/06--------- £ si 100@1=100 (2 pages)
16 October 2007Ad 14/08/06--------- £ si 100@1=100 (2 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
5 September 2007Particulars of mortgage/charge (6 pages)
27 June 2007Registered office changed on 27/06/07 from: 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page)
27 June 2007Registered office changed on 27/06/07 from: 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page)
14 August 2006Incorporation (11 pages)
14 August 2006Incorporation (11 pages)