Company NameActive Selection Limited
Company StatusDissolved
Company Number03568751
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Emma Louise Ramsey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2020(22 years, 2 months after company formation)
Appointment Duration10 months (closed 08 June 2021)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMetro House Marconi Way
Gateshead
NE11 9NH
Director NameNeil Collins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address130 Beauchamp Road
Birmingham
West Midlands
B13 0NL
Director NameMr Erik Dyrmann Juhler
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dundee Wharf
Three Colt Street
London
E14 8AX
Secretary NameMr Erik Dyrmann Juhler
NationalityDanish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dundee Wharf
Three Colt Street
London
E14 8AX
Secretary NameHelene Ankerstjerne
NationalityDanish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressVed Linden 4.3.Tv
Copenhagen S
2300
Foreign
Secretary NameMrs Julie Karen Cummings
NationalityBritish
StatusResigned
Appointed31 May 2002(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 26 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hoton Close
Aycliffe
Newton Aycliffe
County Durham
DL5 6JS
Director NameHarry Bowden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressApartment 4
No 39 Thames Street
London
SL4 1PR
Director NameRachel Louise Pope
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBank Chambers Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Christopher William Bone
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYours Business Network Delta Bank Road
Metro Riverside Park
Gateshead
Tyne And Wear
NE11 9DJ
Director NameMr Simon Donald Bliss
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(21 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSite 1, Moor Chambers 23-25 Front Street
Framwellgate Moor
Durham
DH1 5EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMetro House
Marconi Way
Gateshead
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

2 at £1Juhler Holding As
100.00%
Ordinary

Financials

Year2014
Net Worth-£321,701
Current Liabilities£321,701

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
14 August 2020Appointment of Mrs Emma Louise Ramsey as a director on 12 August 2020 (2 pages)
13 August 2020Registered office address changed from Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ England to Metro House Marconi Way Gateshead NE11 9NH on 13 August 2020 (1 page)
12 August 2020Termination of appointment of Simon Bliss as a director on 12 August 2020 (1 page)
10 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 June 2020Appointment of Mr Simon Bliss as a director on 28 February 2020 (2 pages)
10 June 2020Registered office address changed from Yours Business Network Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Site 1, Moor Chambers 23-25 Front Street Framwellgate Moor Durham DH1 5EJ on 10 June 2020 (1 page)
28 February 2020Termination of appointment of Christopher William Bone as a director on 28 February 2020 (1 page)
13 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of Rachel Louise Pope as a director on 14 February 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 September 2018Notification of Erik Dyrmann Juhler as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 September 2016Appointment of Mr Christopher William Bone as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Christopher William Bone as a director on 2 September 2016 (2 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
29 April 2016Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016 (1 page)
29 April 2016Termination of appointment of Julie Karen Cummings as a secretary on 26 April 2016 (1 page)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from Bank Chambers Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Bank Chambers Dean Street Newcastle upon Tyne NE1 1LE on 20 April 2012 (1 page)
6 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Erik Juhler as a director (1 page)
25 May 2010Appointment of Rachel Louise Pope as a director (2 pages)
25 May 2010Termination of appointment of Erik Juhler as a director (1 page)
25 May 2010Appointment of Rachel Louise Pope as a director (2 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Appointment terminated director harry bowden (1 page)
11 June 2009Appointment terminated director harry bowden (1 page)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
22 June 2007Return made up to 21/05/07; full list of members (2 pages)
22 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (11 pages)
2 April 2007Full accounts made up to 31 December 2006 (11 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
20 April 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
21 January 2005Full accounts made up to 31 December 2003 (15 pages)
21 January 2005Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
9 July 2004Return made up to 21/05/04; full list of members (6 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 21/05/03; full list of members (6 pages)
10 June 2003Return made up to 21/05/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/08/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: first floor north cathedral building, dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
8 August 2002Registered office changed on 08/08/02 from: first floor north cathedral building, dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2000Registered office changed on 08/06/00 from: unit C6 cairngorn house meridien gate 203 marsh wall london E14 9YT (1 page)
8 June 2000Registered office changed on 08/06/00 from: unit C6 cairngorn house meridien gate 203 marsh wall london E14 9YT (1 page)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
26 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Return made up to 21/05/99; full list of members (5 pages)
1 August 1999Return made up to 21/05/99; full list of members (5 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
1 June 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
1 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
21 May 1998Incorporation (17 pages)
21 May 1998Incorporation (17 pages)