Company NameSelect Open Systems Limited
Company StatusDissolved
Company Number03098817
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 8 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Marie Firmin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Moray Close
Darlington
County Durham
DL1 3TH
Director NameKeith Henry George Firmin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Moray Close
Darlington
County Durham
DL1 3TH
Secretary NameKeith Henry George Firmin
NationalityBritish
StatusClosed
Appointed06 September 1995(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Moray Close
Darlington
County Durham
DL1 3TH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus Suite
88 Church Road
Stockton On Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
24 June 1999Application for striking-off (1 page)
7 October 1998Return made up to 06/09/98; no change of members (4 pages)
3 October 1997Return made up to 06/09/97; full list of members (6 pages)
12 August 1997Registered office changed on 12/08/97 from: factory unit bt 50/44 f dukesway teeside industrial estate thornaby cleveland TS17 9LT (1 page)
6 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
15 December 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1996Accounting reference date notified as 28/02 (1 page)
8 September 1995Secretary resigned (2 pages)
6 September 1995Incorporation (22 pages)