Company NameSelecton Limited
Company StatusDissolved
Company Number04175717
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendan O'Rourke
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2003)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Secretary NameSusanne Aberg
NationalitySwedish
StatusClosed
Appointed13 June 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2003)
RoleComputers
Correspondence AddressVaktargatan 42d
Upsala
75422
Sweden
Secretary NameSally Mawby
NationalityBritish
StatusClosed
Appointed22 March 2003(2 years after company formation)
Appointment Duration9 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address5 Elmwood Court
Elm Tree
Stockton On Tees
Cleveland
TS19 0SU
Director NameAbigail Eaton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration5 months (resigned 10 August 2001)
RoleCeo Internet Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameFintan O`Rourke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2002)
RoleCeo Internet Co
Correspondence Address25 Pinewood Close
Hartlepool
Cleveland
TS27 3QU
Secretary NameAbigail Eaton
NationalityBritish
StatusResigned
Appointed12 March 2001(4 days after company formation)
Appointment Duration5 months (resigned 10 August 2001)
RoleCeo Internet Co
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Bridge Road
Stockton On Tees
Cleveland
TS18 3AE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
12 April 2003New secretary appointed (2 pages)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
30 January 2003Return made up to 08/03/02; full list of members (6 pages)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
14 August 2002Director resigned (2 pages)
14 August 2002Registered office changed on 14/08/02 from: suite 2 220 york road hartlepool cleveland TS26 9EB (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: your www PLC swan centre fishers lane london W4 1RX (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2001Incorporation (7 pages)