About

Registered Number: 02951271
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 1378 Leeds Road, Bradford, West Yorkshire, BD3 8NE

 

Based in Bradford, West Yorkshire, Selective South Ltd was established in 1994, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This business has 2 directors listed as Bull, Patricia, Bull, Stephen Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Stephen Andrew 11 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
BULL, Patricia 11 August 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
CH01 - Change of particulars for director 09 December 2015
AC92 - N/A 09 December 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 14 May 2010
AD01 - Change of registered office address 26 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 28 March 2007
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 13 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2006
353 - Register of members 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 April 2001
CERTNM - Change of name certificate 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
363a - Annual Return 10 August 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 09 August 1999
AA - Annual Accounts 01 June 1999
363a - Annual Return 06 August 1998
AA - Annual Accounts 29 May 1998
363a - Annual Return 08 August 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
AA - Annual Accounts 03 June 1997
363a - Annual Return 26 July 1996
395 - Particulars of a mortgage or charge 23 May 1996
AA - Annual Accounts 13 May 1996
363x - Annual Return 26 July 1995
287 - Change in situation or address of Registered Office 22 February 1995
MEM/ARTS - N/A 05 September 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
CERTNM - Change of name certificate 19 August 1994
CERTNM - Change of name certificate 19 August 1994
NEWINC - New incorporation documents 21 July 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.