About

Registered Number: 05696931
Date of Incorporation: 03/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 29 Oakland Drive, Netherton, Wakefield, West Yorkshire, WF4 4LZ

 

Select Occupational Health Ltd was founded on 03 February 2006 and are based in Wakefield, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOKS, Christopher Mark 01 October 2012 - 1
FLOOKS, Joanne 03 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
DISS16(SOAS) - N/A 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 02 March 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.