Company NameSelect Window And Door Systems Limited
Company StatusDissolved
Company Number02406538
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)
Previous NameRapid 8629 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJacqueline Cole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration24 years (closed 12 August 2015)
RoleSecretary
Correspondence AddressWickham Grove Orchards
Langford Road, Wickham Bishops
Witham
Essex
CM8 3JQ
Director NameJeffrey Mark Cole
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration24 years (closed 12 August 2015)
RoleDouble Glazing Manufacturer
Correspondence AddressWickham Grove
Langford Road
Wickham Bishops
CM8 3JQ
Secretary NameJacqueline Cole
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration24 years (closed 12 August 2015)
RoleCompany Director
Correspondence AddressWickham Grove Orchards
Langford Road, Wickham Bishops
Witham
Essex
CM8 3JQ
Director NameMr Gavin Mark Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2000)
RoleWindow Manufacture
Country of ResidenceEngland
Correspondence Address4 Dene Gardens
Rayleigh
Essex
SS6 9LJ

Location

Registered AddressJupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Gross Profit£1,689,650
Net Worth£409,632
Cash£666
Current Liabilities£1,939,182

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
30 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (6 pages)
17 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (6 pages)
17 February 2011Liquidators statement of receipts and payments to 9 February 2011 (6 pages)
17 February 2011Liquidators statement of receipts and payments to 9 February 2011 (6 pages)
19 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
10 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
10 February 2009Administrator's progress report to 4 February 2009 (19 pages)
10 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
10 February 2009Administrator's progress report to 4 February 2009 (19 pages)
10 February 2009Administrator's progress report to 4 February 2009 (19 pages)
27 October 2008Statement of affairs with form 2.14B (10 pages)
27 October 2008Statement of affairs with form 2.14B (10 pages)
22 September 2008Administrator's progress report to 20 August 2008 (19 pages)
22 September 2008Administrator's progress report to 20 August 2008 (19 pages)
12 May 2008Result of meeting of creditors (5 pages)
12 May 2008Result of meeting of creditors (5 pages)
19 April 2008Statement of administrator's proposal (27 pages)
19 April 2008Statement of administrator's proposal (27 pages)
5 March 2008Registered office changed on 05/03/2008 from 9-10 galliford road heybridge maldon essex CM9 4XD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 9-10 galliford road heybridge maldon essex CM9 4XD (1 page)
4 March 2008Appointment of an administrator (1 page)
4 March 2008Appointment of an administrator (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 October 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
25 October 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
28 September 2007Particulars of mortgage/charge (7 pages)
1 September 2007Return made up to 20/07/07; no change of members (7 pages)
1 September 2007Return made up to 20/07/07; no change of members (7 pages)
14 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
14 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
22 August 2006Return made up to 20/07/06; full list of members (8 pages)
22 August 2006Return made up to 20/07/06; full list of members (8 pages)
26 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
26 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
12 July 2006Nc inc already adjusted 30/09/05 (1 page)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 30/09/05--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2006Ad 30/09/05--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
12 July 2006Nc inc already adjusted 30/09/05 (1 page)
26 August 2005Return made up to 20/07/05; full list of members (8 pages)
26 August 2005Return made up to 20/07/05; full list of members (8 pages)
15 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
15 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
17 August 2004Return made up to 20/07/04; full list of members (8 pages)
17 August 2004Return made up to 20/07/04; full list of members (8 pages)
20 February 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
20 February 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
13 August 2003Return made up to 20/07/03; full list of members (8 pages)
13 August 2003Return made up to 20/07/03; full list of members (8 pages)
14 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
14 March 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
30 January 2003Ad 30/09/00--------- £ si 9998@1 (2 pages)
30 January 2003Ad 30/09/00--------- £ si 9998@1 (2 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003Particulars of contract relating to shares (4 pages)
30 January 2003£ nc 100/10000 30/09/00 (1 page)
30 January 2003Particulars of contract relating to shares (4 pages)
30 January 2003£ nc 100/10000 30/09/00 (1 page)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
11 September 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
23 August 2002Return made up to 20/07/02; full list of members (7 pages)
23 August 2002Return made up to 20/07/02; full list of members (7 pages)
14 August 2001Return made up to 20/07/01; full list of members (6 pages)
14 August 2001Return made up to 20/07/01; full list of members (6 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
21 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
18 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Registered office changed on 18/07/00 from: unit 9 waterside business park witham essex CM8 3YQ (1 page)
18 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000Registered office changed on 18/07/00 from: unit 9 waterside business park witham essex CM8 3YQ (1 page)
29 June 2000Particulars of mortgage/charge (4 pages)
29 June 2000Particulars of mortgage/charge (4 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Return made up to 20/07/99; full list of members (6 pages)
30 July 1999Return made up to 20/07/99; full list of members (6 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
23 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 August 1997Return made up to 20/07/97; no change of members (4 pages)
6 August 1997Return made up to 20/07/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (13 pages)
4 March 1997Full accounts made up to 30 September 1996 (13 pages)
17 September 1996Return made up to 20/07/96; full list of members (6 pages)
17 September 1996Return made up to 20/07/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 September 1995 (13 pages)
13 March 1996Full accounts made up to 30 September 1995 (13 pages)
28 January 1996Registered office changed on 28/01/96 from: proteus place the street stow maries chelmsford essex CM3 6RU (1 page)
28 January 1996Registered office changed on 28/01/96 from: proteus place the street stow maries chelmsford essex CM3 6RU (1 page)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
7 June 1995Registered office changed on 07/06/95 from: 6 buckingham court,dairy road dukes park industrial estate chelmsford essex CM2 6XW (1 page)
7 June 1995Registered office changed on 07/06/95 from: 6 buckingham court,dairy road dukes park industrial estate chelmsford essex CM2 6XW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1989Incorporation (15 pages)
20 July 1989Incorporation (15 pages)