Company NameSelect Contractors Limited
Company StatusDissolved
Company Number03084451
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameAnglo Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(6 days after company formation)
Appointment Duration6 years, 6 months (closed 12 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 July 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2002)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameMervyn William Cawston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 days after company formation)
Appointment Duration1 year (resigned 01 August 1996)
RoleInsurance Broker
Correspondence Address12 Genesta Road
Westcliff On Sea
Essex
SS0 8DA
Director NameDr Paul David Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 days after company formation)
Appointment Duration1 year (resigned 01 August 1996)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hilltop Avenue
Hullbridge
Hockley
Essex
SS5 6BN
Secretary NameMervyn William Cawston
NationalityBritish
StatusResigned
Appointed01 August 1995(6 days after company formation)
Appointment Duration1 year (resigned 01 August 1996)
RoleInsurance Broker
Correspondence Address12 Genesta Road
Westcliff On Sea
Essex
SS0 8DA
Secretary NameDr Paul David Rogers
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1998)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hilltop Avenue
Hullbridge
Hockley
Essex
SS5 6BN
Director NameMark Barry Rogers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1997(1 year, 12 months after company formation)
Appointment Duration7 months (resigned 16 February 1998)
RoleContracts Manager
Correspondence Address3 Dovecote
Shoeburyness
Southend On Sea
Essex
SS3 8XQ
Director NameBeverley Caroline Vaughan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2000)
RoleSecretary
Correspondence Address14 The Hylands
Hockley
Essex
SS5 4PP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001Director resigned (1 page)
17 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 November 1999Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1999Return made up to 26/07/99; full list of members (6 pages)
20 November 1998Return made up to 26/07/98; full list of members (6 pages)
9 July 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
15 April 1998Registered office changed on 15/04/98 from: 14 claypole road stratford london E15 2RJ (1 page)
26 March 1998Company name changed anglo building services LIMITED\certificate issued on 27/03/98 (2 pages)
5 March 1998Director resigned (1 page)
3 March 1998Ad 23/01/98--------- £ si 399@1=399 £ ic 599/998 (2 pages)
20 February 1998Ad 23/01/98--------- £ si 499@1=499 £ ic 100/599 (2 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 August 1997Return made up to 26/07/97; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
30 October 1996Company name changed freequote LIMITED\certificate issued on 31/10/96 (2 pages)
27 October 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 February 1996Registered office changed on 25/02/96 from: baryta house 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
27 September 1995Registered office changed on 27/09/95 from: 20-24 clarence road southend essex SS1 1AN (1 page)
4 August 1995Registered office changed on 04/08/95 from: 20-24 clarence road southend on sea essex SS1 1AN (1 page)
4 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Incorporation (22 pages)