About

Registered Number: 05653212
Date of Incorporation: 13/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 2 months ago)
Registered Address: 23 Stockport Road, Ashton Under Lyne, Lancashire, OL7 0LA

 

Select Numbering Co Ltd was registered on 13 December 2005 and are based in Lancashire, it's status is listed as "Dissolved". Select Numbering Co Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGOLIS, Harry Philip 13 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Jean 13 December 2005 12 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
CERTNM - Change of name certificate 06 December 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 24 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.