About

Registered Number: 05554474
Date of Incorporation: 05/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 20 St Lawrence Road, Eastleigh, Southampton, Hampshire, SO50 4GB

 

Founded in 2005, Select Building Contractors Ltd have registered office in Southampton. We don't currently know the number of employees at this organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Joseph Michael 05 September 2005 - 1
WARD, Christopher James 05 September 2005 - 1
DART, Maurice Dudley 05 September 2005 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DART, Carole Heather 05 September 2005 17 December 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
AA - Annual Accounts 06 March 2020
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.