Company NameSelect Interiors Holdings Limited
Company StatusDissolved
Company Number03773274
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamePlancrest Data Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Francis McSweeney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(4 months, 4 weeks after company formation)
Appointment Duration15 years, 2 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Secretary NameMrs Julie Ellen McSweeney
NationalityBritish
StatusResigned
Appointed15 October 1999(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands Carters Green
Matching Tye
Harlow
Essex
CM17 0NX
Secretary NameCarole Hayward
NationalityBritish
StatusResigned
Appointed19 May 2005(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RoleAdmin Clerk
Correspondence Address21 Jubilee Court
Great Dunmow
Essex
CM6 1DY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.selectinteriorsltd.com
Email address[email protected]
Telephone01202 821005
Telephone regionBournemouth

Location

Registered AddressBroadlands Carters Green
Matching
Harlow
Essex
CM17 0NX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Shareholders

450 at £1William Mcsweeney
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Accounts made up to 31 December 2013 (6 pages)
3 June 2014Accounts made up to 31 December 2013 (6 pages)
10 December 2013Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages)
10 December 2013Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages)
10 December 2013Director's details changed for William Francis Mcsweeney on 1 November 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 450
(3 pages)
6 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 450
(3 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 23 January 2012 (1 page)
30 September 2011 (7 pages)
30 September 2011 (7 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
2 June 2010 (7 pages)
2 June 2010 (7 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
8 August 2009 (7 pages)
8 August 2009 (7 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
8 July 2008Appointment terminate, secretary carole hayward logged form (1 page)
8 July 2008Appointment terminate, secretary carole hayward logged form (1 page)
25 June 2008Return made up to 19/05/08; full list of members (3 pages)
25 June 2008Appointment terminated secretary carole hayward (1 page)
25 June 2008Return made up to 19/05/08; full list of members (3 pages)
25 June 2008Appointment terminated secretary carole hayward (1 page)
8 April 2008 (7 pages)
8 April 2008 (7 pages)
25 June 2007Return made up to 19/05/07; full list of members (3 pages)
25 June 2007Return made up to 19/05/07; full list of members (3 pages)
23 April 2007 (7 pages)
23 April 2007 (7 pages)
15 August 2006Return made up to 19/05/06; full list of members; amend (6 pages)
15 August 2006Return made up to 19/05/06; full list of members; amend (6 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
18 May 2006 (7 pages)
18 May 2006 (7 pages)
5 July 2005Return made up to 19/05/05; full list of members (3 pages)
5 July 2005Return made up to 19/05/05; full list of members (3 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Registered office changed on 21/06/04 from: select house station road harlow essex CM17 0AW (1 page)
21 June 2004Registered office changed on 21/06/04 from: select house station road harlow essex CM17 0AW (1 page)
2 June 2004 (7 pages)
2 June 2004 (7 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
13 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 June 2003Return made up to 19/05/03; full list of members (6 pages)
19 June 2003Return made up to 19/05/03; full list of members (6 pages)
11 May 2003 (7 pages)
11 May 2003 (7 pages)
8 July 2002 (8 pages)
8 July 2002 (8 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
29 August 2001 (8 pages)
29 August 2001 (8 pages)
16 May 2001Return made up to 19/05/01; full list of members (6 pages)
16 May 2001Return made up to 19/05/01; full list of members (6 pages)
1 November 2000 (5 pages)
1 November 2000 (5 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Particulars of contract relating to shares (4 pages)
21 July 2000Ad 25/04/00--------- £ si 400@1 (2 pages)
21 July 2000Ad 25/04/00--------- £ si 400@1 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: broadlands carters green, matching harlow essex CM17 0NX (1 page)
20 June 2000Return made up to 19/05/00; full list of members (6 pages)
20 June 2000Return made up to 19/05/00; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: broadlands carters green, matching harlow essex CM17 0NX (1 page)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000£ nc 100/1000 25/04/00 (1 page)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 2000£ nc 100/1000 25/04/00 (1 page)
3 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
2 November 1999Ad 15/10/99--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page)
2 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
2 November 1999Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page)
2 November 1999Ad 15/10/99--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
25 October 1999Company name changed plancrest data services LTD\certificate issued on 26/10/99 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Company name changed plancrest data services LTD\certificate issued on 26/10/99 (2 pages)
19 May 1999Incorporation (8 pages)
19 May 1999Incorporation (8 pages)