Durham
DH1 1TW
Director Name | Ryan James Probert |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU |
Secretary Name | Ryan James Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(5 days after company formation) |
Appointment Duration | 8 months (resigned 25 May 2007) |
Role | Manager |
Correspondence Address | 15 Hawfinch Grove Worsley Manchester Lancashire M28 7AJ |
Secretary Name | Mr Richard David Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2010) |
Role | Company Director |
Correspondence Address | The Coach House Killington Carnforth Lancashire LA6 2HB |
Director Name | Richard Charles Stone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU |
Secretary Name | Rachel Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 14 Weetwood Avenue Leeds LS16 5NF |
Secretary Name | Richard Charles Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Select Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Correspondence Address | 5 Union Street Ardwick Manchester M12 4JD |
Website | selectgroup.org.uk |
---|---|
Telephone | 01282 932025 |
Telephone region | Burnley |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Kevin Meacham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £914,878 |
Gross Profit | £278,414 |
Net Worth | -£547,376 |
Current Liabilities | £821,689 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 February |
21 December 2010 | Delivered on: 23 December 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
7 February 2019 | Registered office address changed from Unit 6 Parkside Business Park Parkside Road Kendal Cumbria LA9 7EN England to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2019 (2 pages) |
5 February 2019 | Statement of affairs (9 pages) |
5 February 2019 | Appointment of a voluntary liquidator (3 pages) |
5 February 2019 | Resolutions
|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE England to Unit 6 Parkside Business Park Parkside Road Kendal Cumbria LA9 7EN on 21 August 2018 (1 page) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU to Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Mintsfeet Road Mintsfeet Industrial Estate Kendal Cumbria LA9 6LU to Unit 2 Mintsfeet Road Kendal Cumbria LA9 6DE on 17 July 2017 (1 page) |
23 November 2016 | Full accounts made up to 29 February 2016 (13 pages) |
23 November 2016 | Full accounts made up to 29 February 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
25 August 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
25 August 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
25 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (19 pages) |
30 September 2015 | Company name changed select equipment LTD\certificate issued on 30/09/15
|
30 September 2015 | Company name changed select equipment LTD\certificate issued on 30/09/15
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Termination of appointment of Select Group Plc as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Select Group Plc as a director on 1 September 2015 (1 page) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 September 2014 | Full accounts made up to 28 February 2014 (20 pages) |
3 September 2014 | Full accounts made up to 28 February 2014 (20 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
28 October 2013 | Full accounts made up to 28 February 2013 (21 pages) |
28 October 2013 | Full accounts made up to 28 February 2013 (21 pages) |
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 March 2013 | Termination of appointment of Ryan Probert as a director (1 page) |
7 March 2013 | Termination of appointment of Ryan Probert as a director (1 page) |
6 March 2013 | Termination of appointment of Ryan Probert as a director (1 page) |
6 March 2013 | Appointment of Select Group Plc as a director (2 pages) |
6 March 2013 | Appointment of Select Group Plc as a director (2 pages) |
6 March 2013 | Termination of appointment of Ryan Probert as a director (1 page) |
24 September 2012 | Director's details changed for Kevin Edward Meacham on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Ryan James Probert on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Ryan James Probert on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Director's details changed for Kevin Edward Meacham on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Full accounts made up to 29 February 2012 (22 pages) |
5 September 2012 | Full accounts made up to 29 February 2012 (22 pages) |
17 July 2012 | Termination of appointment of Richard Stone as a secretary (1 page) |
17 July 2012 | Termination of appointment of Richard Stone as a director (1 page) |
17 July 2012 | Termination of appointment of Richard Stone as a director (1 page) |
17 July 2012 | Termination of appointment of Richard Stone as a secretary (1 page) |
20 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (15 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (23 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (23 pages) |
14 April 2011 | Secretary's details changed for Richard Stone on 5 April 2011 (3 pages) |
14 April 2011 | Secretary's details changed for Richard Stone on 5 April 2011 (3 pages) |
14 April 2011 | Secretary's details changed for Richard Stone on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Ryan James Probert on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Ryan James Probert on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Richard Charles Stone on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Ryan James Probert on 5 April 2011 (3 pages) |
12 April 2011 | Director's details changed for Kevin Edward Meacham on 5 April 2011 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2010 | Registered office address changed from the Coach House, Killington Carnforth Lancashire LA6 2HB on 18 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Registered office address changed from the Coach House, Killington Carnforth Lancashire LA6 2HB on 18 November 2010 (2 pages) |
26 October 2010 | Appointment of Richard Stone as a secretary (2 pages) |
26 October 2010 | Appointment of Richard Stone as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Rachel Flower as a secretary (2 pages) |
21 October 2010 | Termination of appointment of Rachel Flower as a secretary (2 pages) |
12 October 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (2 pages) |
12 October 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (2 pages) |
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed express equipment LTD\certificate issued on 08/09/10
|
8 September 2010 | Change of name notice (2 pages) |
8 September 2010 | Company name changed express equipment LTD\certificate issued on 08/09/10
|
14 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
19 April 2010 | Termination of appointment of Richard Kirkby as a secretary (1 page) |
19 April 2010 | Appointment of Rachel Flower as a secretary (2 pages) |
19 April 2010 | Appointment of Rachel Flower as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Richard Kirkby as a secretary (1 page) |
23 March 2010 | Appointment of Richard Charles Stone as a director (3 pages) |
23 March 2010 | Appointment of Richard Charles Stone as a director (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 September 2009 | Return made up to 22/09/09; no change of members (4 pages) |
27 September 2009 | Return made up to 22/09/09; no change of members (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Return made up to 22/09/08; no change of members (7 pages) |
19 November 2008 | Return made up to 22/09/08; no change of members (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 January 2008 | Return made up to 22/09/07; full list of members
|
4 January 2008 | Return made up to 22/09/07; full list of members
|
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
19 October 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
19 October 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
10 October 2006 | Ad 27/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 October 2006 | Ad 27/09/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Incorporation (9 pages) |
22 September 2006 | Incorporation (9 pages) |