Company NameSelect Surfaces Limited
Company StatusDissolved
Company Number07163361
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Christopher Cutler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Lee Cutler
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Trevor Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gallaber Farm
Hellifield
Skipton
North Yorkshire
BD23 4HS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1John Christopher Cutler
33.33%
Ordinary
1 at £1Lee Cutler
33.33%
Ordinary
1 at £1Trevor Parker
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

31 January 2015Final Gazette dissolved following liquidation (1 page)
31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 August 2014Liquidators statement of receipts and payments to 26 May 2014 (9 pages)
4 August 2014Liquidators' statement of receipts and payments to 26 May 2014 (9 pages)
4 August 2014Liquidators' statement of receipts and payments to 26 May 2014 (9 pages)
3 July 2013Liquidators statement of receipts and payments to 26 May 2013 (8 pages)
3 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (8 pages)
3 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (8 pages)
10 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (10 pages)
10 July 2012Liquidators statement of receipts and payments to 26 May 2012 (10 pages)
10 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (10 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Statement of affairs with form 4.19 (6 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2011Statement of affairs with form 4.19 (6 pages)
8 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Registered office address changed from 8 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS England on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 8 Gallaber Farm Hellifield Skipton North Yorkshire BD23 4HS England on 16 May 2011 (2 pages)
28 March 2011Termination of appointment of Trevor Parker as a director (1 page)
28 March 2011Termination of appointment of Trevor Parker as a director (1 page)
25 February 2011Director's details changed for Mr Trevor Parker on 19 February 2011 (2 pages)
25 February 2011Director's details changed for Mr John Christopher Cutler on 19 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Lee Cutler on 19 February 2011 (2 pages)
25 February 2011Director's details changed for Mr John Christopher Cutler on 19 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Trevor Parker on 19 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3
(4 pages)
25 February 2011Director's details changed for Mr Lee Cutler on 19 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3
(4 pages)
19 February 2010Incorporation (25 pages)
19 February 2010Incorporation (25 pages)