About

Registered Number: 05897885
Date of Incorporation: 07/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2018 (5 years and 8 months ago)
Registered Address: 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG

 

Based in Chesterfield in Derbyshire, West Felton Select Ltd was setup in 2006, it's status in the Companies House registry is set to "Dissolved". The current directors of West Felton Select Ltd are listed as Millington, Sarah Louise, Millington, Jeremy Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Sarah Louise 11 August 2006 - 1
MILLINGTON, Jeremy Peter 11 August 2006 01 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2018
LIQ14 - N/A 18 May 2018
AD01 - Change of registered office address 31 July 2017
MR04 - N/A 31 July 2017
RESOLUTIONS - N/A 26 July 2017
LIQ02 - N/A 26 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 November 2014
RP04 - N/A 21 October 2014
AR01 - Annual Return 21 October 2014
MA - Memorandum and Articles 21 October 2014
MA - Memorandum and Articles 24 September 2014
RESOLUTIONS - N/A 22 August 2014
SH01 - Return of Allotment of shares 19 August 2014
RESOLUTIONS - N/A 08 August 2014
CERTNM - Change of name certificate 08 August 2014
CONNOT - N/A 08 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 11 December 2009
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
225 - Change of Accounting Reference Date 14 September 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Outstanding

N/A

Agreement 17 January 2007 Fully Satisfied

N/A

Debenture 23 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.