About

Registered Number: 06190815
Date of Incorporation: 29/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 19 Rospeath Crescent, Manadon, Plymouth, PL2 3SY

 

Select Developments (Plymouth) Ltd was founded on 29 March 2007 with its registered office in Plymouth, it has a status of "Dissolved". We don't currently know the number of employees at Select Developments (Plymouth) Ltd. Galloghly, Liam, Martin, Stephen Michael are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLOGHLY, Liam 29 March 2007 - 1
MARTIN, Stephen Michael 29 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 02 April 2018
DS02 - Withdrawal of striking off application by a company 24 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
MG01 - Particulars of a mortgage or charge 31 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 July 2011 Outstanding

N/A

Mortgage 21 July 2011 Outstanding

N/A

Debenture 20 June 2011 Outstanding

N/A

Legal charge 30 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.