Company NameSelection Construction Company Limited
Company StatusDissolved
Company Number00372455
CategoryPrivate Limited Company
Incorporation Date20 February 1942(82 years, 1 month ago)
Dissolution Date17 November 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(49 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 17 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lyches Greenaway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed04 August 1993(51 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Cottages
Goat Hall Lane Galleywood
Chelmsford
Essex
CM2 8PH
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(52 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 November 1998)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameDavid Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(52 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 17 November 1998)
RoleContracts Manager
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(49 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Secretary NameDavid Mark Wernick
NationalityBritish
StatusResigned
Appointed01 January 1993(50 years, 10 months after company formation)
Appointment Duration7 months (resigned 04 August 1993)
RoleSecretary
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX

Location

Registered AddressMolineux House
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1998Application for striking-off (1 page)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)