Company NameSelect Car Centre Limited
Company StatusDissolved
Company Number05523236
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Daryl Hussain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address18 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary NameMr Daryl Hussain
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address18 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameMiss Denise Anne Simmons
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2014)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelect Car Centre
Commercial Road
South Shields
NE33 1SE
Director NameJohn Barratt Atkin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSelect Car Centre
Commercial Road
South Shields
NE33 1SE
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

5 at £10Daryl Hussain
50.00%
Ordinary
4 at £10John Barratt-atkin
40.00%
Ordinary
1 at £10Denise Simmons
10.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Termination of appointment of John Barratt Atkin as a director (1 page)
3 April 2012Termination of appointment of John Barratt Atkin as a director on 30 March 2012 (1 page)
3 April 2012Appointment of Miss Denise Anne Simmons as a director (2 pages)
3 April 2012Appointment of Miss Denise Anne Simmons as a director on 10 March 2012 (2 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages)
25 August 2010Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Daryl Hussain on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Daryl Hussain on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for John Barratt Atkin on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Daryl Hussain on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 29/07/09; full list of members (4 pages)
14 September 2009Return made up to 29/07/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 December 2008Return made up to 29/07/08; full list of members (4 pages)
29 December 2008Director and secretary's change of particulars / daryl hussain / 10/07/2008 (1 page)
29 December 2008Director and Secretary's Change of Particulars / daryl hussain / 10/07/2008 / HouseName/Number was: , now: 18; Street was: 11 lakeside, now: the square; Area was: , now: fulwell; Post Town was: south shields, now: sunderland; Post Code was: NE34 7HA, now: SR6 8JJ (1 page)
29 December 2008Return made up to 29/07/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
29 August 2006Return made up to 29/07/06; full list of members (7 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
31 August 2005Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 August 2005Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed;new director appointed (2 pages)
29 July 2005Incorporation (16 pages)
29 July 2005Incorporation (16 pages)