Company NameOne2Select Ltd
Company StatusDissolved
Company Number06676707
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Trevor William Marshall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 years, 9 months after company formation)
Appointment Duration7 years (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashbourne Drive
Coxhoe
Durham
DH6 4SW
Director NameMrs Janice Louise Morrison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Hobbs Close
Catterick
North Yorkshire
DL9 3SW

Contact

Websiteone2select.co.uk

Location

Registered Address45 Ashbourne Drive
Coxhoe
Durham
DH6 4SW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Shareholders

1 at £1Trevor William Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£528
Cash£866
Current Liabilities£17,882

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
16 November 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
16 November 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
7 June 2011Appointment of Mr Trevor William Marshall as a director (2 pages)
7 June 2011Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Janice Morrison as a director (1 page)
7 June 2011Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Mr Trevor William Marshall as a director (2 pages)
7 June 2011Termination of appointment of Janice Morrison as a director (1 page)
7 June 2011Registered office address changed from 4 Hobbs Close Catterick North Yorkshire DL9 3SW United Kingdom on 7 June 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Director's details changed for Mrs Janice Louise Morrison on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mrs Janice Louise Morrison on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2008Incorporation (13 pages)
19 August 2008Incorporation (13 pages)