Dissolved
Dissolved 2017-04-11
Company Information for SELECTION MATTERS LIMITED
STRATFORD UPON AVON, WARWICKSHIRE, CV37,
|
Company Registration Number
03885061
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | |
---|---|
SELECTION MATTERS LIMITED | |
Legal Registered Office | |
STRATFORD UPON AVON WARWICKSHIRE CV37 Other companies in CV37 | |
Company Number | 03885061 | |
---|---|---|
Date formed | 1999-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 11:44:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SELECTION MATTERS (BANBURY) LTD | 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKS MK5 8PJ | Liquidation | Company formed on the 2009-08-04 | |
SELECTION MATTERS GROUP LIMITED | SUITE 1, BOROUGH HOUSE MARLBOROUGH ROAD BANBURY OXFORDSHIRE OX16 5TH | Active - Proposal to Strike off | Company formed on the 2015-07-21 | |
SELECTION MATTERS INFO SYSTEMS PRIVATE LIMITED | BUILDING NO-2 BASEMENT GALI NO-2 WEST GURU ANGADH- NAGAR LAXMI NAGAR OPPOSITE RADHU PALACE DELHI Delhi 110092 | ACTIVE | Company formed on the 2012-07-28 | |
SELECTION MATTERS RECRUITERS PRIVATE LIMITED | T-6 1ST FLOOR NAVEEN SHAHDARA DELHI Delhi 110032 | ACTIVE | Company formed on the 2010-09-22 | |
SELECTION MATTERS LTD | SUITE 1 BOROUGH HOUSE MARLBOROUGH ROAD BANBURY OXFORDSHIRE OX16 5TH | Active - Proposal to Strike off | Company formed on the 2017-08-30 | |
SELECTION MATTERS (BANBURY) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAULINE JANET GORDON |
||
PAULINE JANET GORDON |
||
JOHN STEPHEN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH REBECCA KING |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANDERLEY DEVELOPMENTS LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2015-05-19 | |
PAPER MATTERS LIMITED | Company Secretary | 2001-06-14 | CURRENT | 2001-06-14 | Dissolved 2016-03-29 | |
DEVELOPMENT MATTERS LIMITED | Company Secretary | 1999-06-01 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
ENGAGEMENT MATTERS LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2017-04-11 | |
PAPER MATTERS LIMITED | Director | 2001-06-14 | CURRENT | 2001-06-14 | Dissolved 2016-03-29 | |
GRAPHIC & PAPER MERCHANTS NORTHERN IRELAND LIMITED | Director | 2016-05-24 | CURRENT | 2015-05-01 | Active | |
DENMAUR INDEPENDENT PAPERS LIMITED | Director | 2006-01-01 | CURRENT | 1983-03-17 | Active | |
INDEPENDENT PAPER PLC | Director | 2006-01-01 | CURRENT | 2000-07-13 | Active | |
PAPER MATTERS LIMITED | Director | 2001-07-31 | CURRENT | 2001-06-14 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE JANET GORDON / 30/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE JANET GORDON / 30/10/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MASON / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANET GORDON / 29/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/12/01 | |
363s | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/06/01--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SELECTION MATTERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |