Company NameSelectreturn Limited
Company StatusDissolved
Company Number03775666
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameBrian Michael Whitfield
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(6 days after company formation)
Appointment Duration3 years, 10 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address2 Medway Place
Cramlington
Northumberland
NE23 3GQ
Secretary NameSamantha Jayne Whitfield
NationalityBritish
StatusClosed
Appointed27 May 1999(6 days after company formation)
Appointment Duration3 years, 10 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address2 Medway Place
Cramlington
Northumberland
NE23 3GQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address60c South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 June 2000Return made up to 21/05/00; full list of members (6 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 May 1999Incorporation (12 pages)