Company NameSelect Chefs Limited
Company StatusDissolved
Company Number04632233
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameSalan Culinhare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Donald Hare
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Valeria Close
Hadrian Park
Wallsend
Tyne & Wear
NE28 9QY
Secretary NameLeigh Lawson
NationalityBritish
StatusClosed
Appointed30 May 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 July 2009)
RoleSecretary
Correspondence Address11 Valeria Close
Hadrian Park
Wallsend
Tyne & Wear
NE28 9QY
Secretary NameMargaret Hare
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwell
17 Ocean View
Whitley Bay
Tyne And Wear
NE26 1AL
Secretary NameElaine Spedding
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2006)
RoleCivil Servant
Correspondence Address80 Gardner Park
North Shields
Tyne & Wear
NE29 0EB
Secretary NameGordon Peter Keay
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2006)
RoleConsultant
Correspondence Address49 Laing Grove
Howdon
Wallsend
Tyne & Wear
NE28 0DF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressCuthbert House All Saints Business Centre
City Road
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£15,594
Current Liabilities£30,851

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Memorandum and Articles of Association (7 pages)
10 September 2008Registered office changed on 10/09/2008 from 11 valeria close hadrian park wallsend tyne & wear NE28 9QY (1 page)
27 August 2008Company name changed salan culinhare LIMITED\certificate issued on 28/08/08 (2 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 April 2007Return made up to 09/01/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 11 valeria close hadrian park wallsend tyne & wear NE28 9QY (1 page)
27 April 2007Location of register of members (1 page)
12 April 2007Registered office changed on 12/04/07 from: 555 shields road newcastle upon tyne tyne and wear NE6 4QL (1 page)
30 November 2006Registered office changed on 30/11/06 from: unit 24-6 lynnwood business centre lynnwood terrace newcastle on tyne NE4 6UL (1 page)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006Return made up to 09/01/06; no change of members (6 pages)
13 June 2006Secretary resigned (1 page)
26 May 2006Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: springwell 17 ocean view whitley bay NE26 1AL (1 page)
23 March 2006Director's particulars changed (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 February 2004Return made up to 09/01/04; full list of members (6 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 January 2003New director appointed (1 page)
13 January 2003New secretary appointed (1 page)
9 January 2003Incorporation (14 pages)