Company NameSelect Software UK Limited
Company StatusDissolved
Company Number03148751
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Julian Patrick Kirkness
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Stile Farmhouse
Selling
Kent
ME13 9SD
Secretary NameRosemary Jane Kirkness
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressStone Stile Farmhouse
Selling
Kent
ME13 9SD
Director NameMrs Deidrene Caporali
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 29 January 2010)
RoleSoftware Sales
Country of ResidenceUnited Kingdom
Correspondence Address6 Harvey Avenue
Deal
Kent
CT14 7DW
Director NameSimon James Gibbs
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beech Avenue
Chartham
Canterbury
Kent
CT4 7TA
Director NameMr Robert James Maynard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2010)
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address4 The Conifers
Cross Road Walmer
Deal
Kent
CT14 9FZ
Director NameJohn Stuart Beech
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameChris John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(14 years after company formation)
Appointment Duration5 years (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Secretary NameIan Little
NationalityBritish
StatusResigned
Appointed29 January 2010(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2011)
RoleCompany Director
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.theaccessgroup.com

Location

Registered AddressThe Old School School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

1000 at £1Access Technology Group LTD
86.06%
Ordinary
162 at £1Access Technology Group LTD
13.94%
Ordinary A

Accounts

Latest Accounts29 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 January

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page)
11 February 2015Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page)
12 December 2014Return of final meeting in a members' voluntary winding up (5 pages)
12 December 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2014Appointment of a voluntary liquidator (2 pages)
1 August 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
1 August 2014Resolution insolvency:ordinary resolution ;- "books records etc" (1 page)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
1 August 2014Resolution insolvency:ordinary resolution ;- "books records etc" (1 page)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2014Appointment of a voluntary liquidator (2 pages)
1 August 2014Declaration of solvency (3 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2014Memorandum and Articles of Association (14 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 15,034.00
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 15,034.00
(4 pages)
6 June 2014Memorandum and Articles of Association (14 pages)
11 April 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
11 April 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Accounts made up to 29 January 2013 (7 pages)
21 March 2014Accounts made up to 29 January 2013 (7 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page)
15 November 2013Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 November 2012Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages)
29 November 2012Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages)
30 October 2012 (6 pages)
30 October 2012 (6 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
28 December 2011 (7 pages)
28 December 2011 (7 pages)
8 April 2011Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2011Termination of appointment of John Beech as a director (2 pages)
8 April 2011Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages)
8 April 2011Termination of appointment of John Beech as a director (2 pages)
8 April 2011Memorandum and Articles of Association (14 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2011Termination of appointment of Ian Little as a secretary (2 pages)
8 April 2011Termination of appointment of Ian Little as a secretary (2 pages)
8 April 2011Memorandum and Articles of Association (14 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 29 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 29 January 2010 (6 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,162.00
(4 pages)
19 February 2010Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ on 19 February 2010 (2 pages)
19 February 2010Appointment of Chris Tossell as a director (3 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,162.00
(4 pages)
19 February 2010Appointment of John Beech as a director (3 pages)
19 February 2010Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ on 19 February 2010 (2 pages)
19 February 2010Appointment of Chris Tossell as a director (3 pages)
19 February 2010Appointment of John Beech as a director (3 pages)
18 February 2010Appointment of Ian Little as a secretary (3 pages)
18 February 2010Termination of appointment of Julian Kirkness as a director (2 pages)
18 February 2010Termination of appointment of Deidrene Caporali as a director (2 pages)
18 February 2010Termination of appointment of Robert Maynard as a director (2 pages)
18 February 2010Termination of appointment of Deidrene Caporali as a director (2 pages)
18 February 2010Termination of appointment of Rosemary Kirkness as a secretary (2 pages)
18 February 2010Termination of appointment of Simon Gibbs as a director (2 pages)
18 February 2010Termination of appointment of Simon Gibbs as a director (2 pages)
18 February 2010Termination of appointment of Julian Kirkness as a director (2 pages)
18 February 2010Termination of appointment of Rosemary Kirkness as a secretary (2 pages)
18 February 2010Termination of appointment of Robert Maynard as a director (2 pages)
18 February 2010Appointment of Ian Little as a secretary (3 pages)
30 January 2010Previous accounting period shortened from 31 January 2010 to 29 January 2010 (3 pages)
30 January 2010Previous accounting period shortened from 31 January 2010 to 29 January 2010 (3 pages)
19 January 2010Director's details changed for Simon James Gibbs on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Julian Patrick Kirkness on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Deidrene Caporali on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Julian Patrick Kirkness on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Robert James Maynard on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Robert James Maynard on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Deidrene Caporali on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Simon James Gibbs on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 September 2009Full accounts made up to 31 January 2009 (15 pages)
4 September 2009Full accounts made up to 31 January 2009 (15 pages)
23 January 2009Director's change of particulars / simon gibbs / 30/07/2008 (1 page)
23 January 2009Director's change of particulars / deidrene caporali / 18/02/2008 (1 page)
23 January 2009Director's change of particulars / deidrene caporali / 18/02/2008 (1 page)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Director's change of particulars / simon gibbs / 30/07/2008 (1 page)
20 January 2009Director's change of particulars / deidrene caporali / 18/02/2008 (2 pages)
20 January 2009Director's change of particulars / simon gibbs / 30/07/2008 (1 page)
20 January 2009Director's change of particulars / simon gibbs / 30/07/2008 (1 page)
20 January 2009Director's change of particulars / deidrene caporali / 18/02/2008 (2 pages)
11 November 2008Full accounts made up to 31 January 2008 (15 pages)
11 November 2008Full accounts made up to 31 January 2008 (15 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
22 January 2008Return made up to 19/01/08; full list of members (3 pages)
14 August 2007Full accounts made up to 31 January 2007 (14 pages)
14 August 2007Full accounts made up to 31 January 2007 (14 pages)
21 February 2007Return made up to 19/01/07; full list of members (8 pages)
21 February 2007Return made up to 19/01/07; full list of members (8 pages)
10 January 2007Registered office changed on 10/01/07 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page)
10 January 2007Registered office changed on 10/01/07 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
27 July 2006Full accounts made up to 31 January 2006 (15 pages)
27 July 2006Full accounts made up to 31 January 2006 (15 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2005Full accounts made up to 31 January 2005 (12 pages)
30 July 2005Full accounts made up to 31 January 2005 (12 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
25 May 2004Full accounts made up to 31 January 2004 (12 pages)
25 May 2004Full accounts made up to 31 January 2004 (12 pages)
31 January 2004Return made up to 19/01/04; full list of members (7 pages)
31 January 2004Return made up to 19/01/04; full list of members (7 pages)
8 January 2004Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 2004Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 December 2003£ nc 1000/10000 17/12/03 (1 page)
24 December 2003£ nc 1000/10000 17/12/03 (1 page)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2003Full accounts made up to 31 January 2003 (12 pages)
20 July 2003Full accounts made up to 31 January 2003 (12 pages)
31 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Full accounts made up to 31 January 2002 (11 pages)
23 July 2002Full accounts made up to 31 January 2002 (11 pages)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Full accounts made up to 31 January 2001 (11 pages)
23 July 2001Full accounts made up to 31 January 2001 (11 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
7 July 2000Full accounts made up to 31 January 2000 (10 pages)
7 July 2000Full accounts made up to 31 January 2000 (10 pages)
7 March 2000Return made up to 19/01/00; full list of members (6 pages)
7 March 2000Return made up to 19/01/00; full list of members (6 pages)
18 May 1999Full accounts made up to 31 January 1999 (10 pages)
18 May 1999Full accounts made up to 31 January 1999 (10 pages)
6 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998 (5 pages)
23 October 1998 (5 pages)
21 May 1998Registered office changed on 21/05/98 from: 11 harold court canute road faversham kent ME13 8TF (1 page)
21 May 1998Registered office changed on 21/05/98 from: 11 harold court canute road faversham kent ME13 8TF (1 page)
13 February 1998Return made up to 19/01/98; no change of members (4 pages)
13 February 1998Return made up to 19/01/98; no change of members (4 pages)
22 August 1997 (5 pages)
22 August 1997 (5 pages)
17 January 1997Return made up to 19/01/97; full list of members (6 pages)
17 January 1997Return made up to 19/01/97; full list of members (6 pages)
20 March 1996Accounting reference date notified as 31/01 (1 page)
20 March 1996Accounting reference date notified as 31/01 (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
19 January 1996Incorporation (12 pages)
19 January 1996Incorporation (12 pages)