Company NameSelect Consulting & Training Limited
Company StatusDissolved
Company Number06354669
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Gledhill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Rowans Way
Romanby
Northallerton
North Yorkshire
DL7 8PB
Director NameMr Huw Parry Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Huntcliffe Drive
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2QL
Secretary NameMr Stephen John Gledhill
NationalityEnglish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Rowans Way
Romanby
Northallerton
North Yorkshire
DL7 8PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 8
(5 pages)
26 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 8
(5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Huw Parry Williams on 29 August 2010 (2 pages)
24 September 2010Director's details changed for Mr Huw Parry Williams on 29 August 2010 (2 pages)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
16 September 2009Director's Change of Particulars / huw williams / 16/09/2009 / HouseName/Number was: , now: 19; Street was: guy fawkes arms, now: huntcliffe drive; Area was: main street scotton, now: brotton; Post Town was: knaresborough, now: saltburn-by-the-sea; Region was: north yorkshire, now: cleveland; Post Code was: HG5 9HU, now: TS12 2QL; Country was: , no (1 page)
16 September 2009Return made up to 29/08/09; full list of members (4 pages)
16 September 2009Director's change of particulars / huw williams / 16/09/2009 (1 page)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 September 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
26 September 2008Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
18 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Ad 29/08/07--------- £ si 7@1=7 £ ic 1/8 (2 pages)
17 September 2007Ad 29/08/07--------- £ si 7@1=7 £ ic 1/8 (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Incorporation (16 pages)
29 August 2007Incorporation (16 pages)