Company NameSelect Refridgeration Catering Air Conditioning Ltd
Company StatusDissolved
Company Number06873363
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date28 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Steven Malcolm Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnthouse Close
Hanover Estate Winlation
Blaydon
NE21 6ET
Director NameMr Steven Malcolm Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnthouse Close
Hanover Estate Winlaton
Blaydon
NE21 6ET
Secretary NameMs Kerry King
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Burnthouse Close
Hanover Estate Winlaton
Blaydon
Tyne & Wear
NE21 6ET
Director NameMiss Kerry King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMullen Stoker House Unit 12
Mandale Business Park, Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMr Stephen Hill
StatusResigned
Appointed01 June 2010(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
RoleCompany Director
Correspondence Address5 Burnthouse Close
Hanover Estate Winlaton
Blaydon
Tyne & Wear
NE21 6ET

Location

Registered AddressMullen Stoker House Unit 12
Mandale Business Park, Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£174
Cash£13,533
Current Liabilities£28,443

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2016Final Gazette dissolved following liquidation (1 page)
28 November 2016Final Gazette dissolved following liquidation (1 page)
17 February 2015Completion of winding up (1 page)
17 February 2015Completion of winding up (1 page)
17 February 2015Dissolution deferment (1 page)
17 February 2015Dissolution deferment (1 page)
18 July 2014Order of court to wind up (2 pages)
18 July 2014Order of court to wind up (2 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Termination of appointment of Kerry King as a director (1 page)
25 May 2012Termination of appointment of Kerry King as a director (1 page)
25 May 2012Appointment of Mr Steven Malcolm Hill as a director (2 pages)
25 May 2012Appointment of Mr Steven Malcolm Hill as a director (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page)
5 May 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Register inspection address has been changed (1 page)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 September 2010Registered office address changed from 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET on 24 September 2010 (1 page)
9 September 2010Termination of appointment of Stephen Hill as a secretary (1 page)
9 September 2010Termination of appointment of Stephen Hill as a secretary (1 page)
9 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages)
8 July 2010Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page)
8 July 2010Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages)
8 July 2010Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page)
8 July 2010Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages)
8 July 2010Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page)
22 June 2010Termination of appointment of Kerry King as a secretary (1 page)
22 June 2010Appointment of Mr Stephen Hill as a secretary (1 page)
22 June 2010Termination of appointment of Kerry King as a secretary (1 page)
22 June 2010Appointment of Miss Kerry King as a director (2 pages)
22 June 2010Appointment of Miss Kerry King as a director (2 pages)
22 June 2010Termination of appointment of Stephen Hill as a director (1 page)
22 June 2010Appointment of Mr Stephen Hill as a secretary (1 page)
22 June 2010Termination of appointment of Stephen Hill as a director (1 page)
8 April 2009Incorporation (14 pages)
8 April 2009Incorporation (14 pages)