Company NameUserselect Limited
Company StatusDissolved
Company Number03829850
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date12 February 2013 (11 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 NameMrs Julie Ann Nieuwenhuis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Halstead Road
Stanway
Colchester
Essex
CO3 0JR
Director NameMr Leonard Arthur Edward Nieuwenhuis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 12 February 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Halstead Road
Stanway
Colchester
Essex
CO3 0JR
Secretary NameMrs Julie Ann Nieuwenhuis
NationalityBritish
StatusClosed
Appointed13 February 2002(2 years, 5 months after company formation)
Appointment Duration11 years (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Halstead Road
Stanway
Colchester
Essex
CO3 0JR
Director NameMr Peter Hugh Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Toga Close
Colchester
Essex
CO2 9JJ
Secretary NameMr Peter Hugh Taylor
NationalityBritish
StatusResigned
Appointed13 September 1999(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Toga Close
Colchester
Essex
CO2 9JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 East Stockwell Street
Colchester
Essex
CO1 1SS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1J & L Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(5 pages)
13 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 1
(5 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Director's details changed for Leonard Arthur Edward Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Director's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Secretary's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Director's details changed for Leonard Arthur Edward Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Director's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Secretary's details changed for Julie Ann Nieuwenhuis on 1 September 2010 (2 pages)
2 September 2011Director's details changed for Leonard Arthur Edward Nieuwenhuis on 1 September 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 September 2010Director's details changed for Julie Ann Nieuwenhuis on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Julie Ann Nieuwenhuis on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Julie Ann Nieuwenhuis on 1 October 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 September 2009Accounts made up to 31 August 2009 (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
15 September 2008Accounts made up to 31 August 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Return made up to 23/08/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts made up to 31 August 2007 (2 pages)
31 August 2007Return made up to 23/08/07; full list of members (2 pages)
31 August 2007Return made up to 23/08/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 September 2006Accounts made up to 31 August 2006 (2 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
31 August 2006Return made up to 23/08/06; full list of members (2 pages)
15 September 2005Accounts made up to 31 August 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
9 September 2005Return made up to 23/08/05; full list of members (2 pages)
9 September 2005Return made up to 23/08/05; full list of members (2 pages)
30 October 2004Accounts made up to 31 August 2004 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
25 August 2004Return made up to 23/08/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
22 October 2003Accounts made up to 31 August 2003 (1 page)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
4 September 2003Return made up to 23/08/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
20 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
20 September 2002Accounts made up to 31 August 2002 (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
21 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
21 December 2001Accounts made up to 31 August 2001 (1 page)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
28 December 2000Accounts made up to 31 August 2000 (1 page)
28 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 23/08/00; full list of members (7 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999New director appointed (2 pages)
23 August 1999Incorporation (13 pages)