About

Registered Number: 03600722
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Based in Fareham, Hampshire, Selectile Ltd was registered on 20 July 1998. We don't know the number of employees at this organisation. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, David Ronald Ian 20 July 1998 - 1
WARREN, Valerie Patricia 20 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GLOBESTAR SERVICES LTD, Globestar Services Ltd 24 July 2009 19 August 2010 1
WARREN, Paul Craig 20 July 1998 24 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
LIQ14 - N/A 24 July 2017
NDISC - N/A 08 June 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2017
4.20 - N/A 05 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 07 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 15 April 2002
225 - Change of Accounting Reference Date 28 September 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 06 August 1999
287 - Change in situation or address of Registered Office 19 October 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.