About

Registered Number: 02858334
Date of Incorporation: 30/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 26 Tithe Close, Gazeley, Newmarket, Suffolk, CB8 8RS

 

Established in 1993, Select One Ltd has its registered office in Suffolk. We do not know the number of employees at this company. Barrett, Elizabeth Mary, Moorcroft, Kevin are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORCROFT, Kevin 04 October 1996 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Elizabeth Mary 20 October 1993 04 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 12 February 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 21 October 2012
AR01 - Annual Return 21 October 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 April 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 20 November 2007
AA - Annual Accounts 20 November 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 14 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 17 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 09 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
395 - Particulars of a mortgage or charge 28 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 23 February 2001
CERTNM - Change of name certificate 16 February 2001
363s - Annual Return 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2000
395 - Particulars of a mortgage or charge 29 April 2000
AA - Annual Accounts 10 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 1999
363s - Annual Return 08 October 1999
395 - Particulars of a mortgage or charge 10 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 19 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1998
RESOLUTIONS - N/A 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
123 - Notice of increase in nominal capital 19 May 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 28 October 1997
395 - Particulars of a mortgage or charge 08 August 1997
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
MEM/ARTS - N/A 23 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
287 - Change in situation or address of Registered Office 15 November 1993
CERTNM - Change of name certificate 09 November 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 October 2006 Outstanding

N/A

Mortgage 27 March 2001 Outstanding

N/A

Mortgage 14 April 2000 Outstanding

N/A

Legal charge 25 June 1999 Outstanding

N/A

Legal charge 25 June 1999 Outstanding

N/A

Mortgage 25 June 1999 Outstanding

N/A

Mortgage 09 April 1998 Outstanding

N/A

Legal charge 09 April 1998 Outstanding

N/A

Mortgage 09 April 1998 Outstanding

N/A

Mortgage registered pursuant to a court order dated 29TH july 1997 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.