Company NameSelective Shopfittings Limited
Company StatusDissolved
Company Number02382762
CategoryPrivate Limited Company
Incorporation Date11 May 1989(35 years ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameKeith Terrence Geoffrey Finch
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(2 years after company formation)
Appointment Duration13 years, 10 months (closed 22 March 2005)
RoleSales Executive
Correspondence Address15 Markant Close
St James Park
Bury St Edmunds
Suffolk
IP32 7LP
Director NameMr John Lindsey Graham Newmark
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Scarth Road
London
SW13 0ND
Secretary NameMr Robert Stanley Mason
NationalityBritish
StatusClosed
Appointed01 March 2001(11 years, 9 months after company formation)
Appointment Duration4 years (closed 22 March 2005)
RoleCompany Director
Correspondence Address54 Crossways
Three Bridges
Crawley
West Sussex
RH10 1QW
Director NameArnold Brookstein
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2000)
RoleRetailer
Correspondence Address33 Links Way
Northwood
Middlesex
HA6 2XA
Secretary NameMrs Brenda Phyllis Brookstein
NationalityBritish
StatusResigned
Appointed11 May 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address33 Linksway
Northwood
Middlesex
HA6 2XA

Location

Registered AddressUnit 21
Addison Road
Chilton Industrial Estate
Sudbury, Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth-£33,710
Cash£109
Current Liabilities£108,188

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 October 2004Application for striking-off (1 page)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 June 2003Return made up to 11/05/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Return made up to 11/05/02; full list of members (7 pages)
24 July 2001New director appointed (2 pages)
28 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 March 2001New secretary appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Return made up to 11/05/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 11/05/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 May 1998Return made up to 11/05/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Director's particulars changed (1 page)
25 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)