SELECT CHOICE RESIDENTIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

SELECT CHOICE RESIDENTIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03552729

Incorporation date

23/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Messrs Sochall Smith, 3 Park Square, Leeds, West Yorkshire LS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon04/01/2013
Final Gazette dissolved following liquidation
dot icon04/10/2012
Notice of final account prior to dissolution
dot icon06/11/2011
Receiver's abstract of receipts and payments to 2011-10-09
dot icon06/11/2011
Notice of ceasing to act as receiver or manager
dot icon06/11/2011
Receiver's abstract of receipts and payments to 2011-10-19
dot icon06/11/2011
Notice of ceasing to act as receiver or manager
dot icon20/06/2011
Receiver's abstract of receipts and payments to 2011-05-25
dot icon20/06/2011
Receiver's abstract of receipts and payments to 2011-05-25
dot icon03/06/2010
Notice of appointment of receiver or manager
dot icon03/06/2010
Notice of appointment of receiver or manager
dot icon27/05/2010
Appointment of a liquidator
dot icon20/05/2010
Order of court to wind up
dot icon19/05/2010
Order of court to wind up
dot icon04/08/2009
Appointment Terminated Director heather paul
dot icon25/06/2009
Compulsory strike-off action has been discontinued
dot icon24/06/2009
Return made up to 24/04/09; full list of members
dot icon18/05/2009
Compulsory strike-off action has been suspended
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Return made up to 24/04/08; full list of members
dot icon02/01/2008
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon19/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2007
Return made up to 24/04/07; change of members
dot icon24/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/06/2006
Return made up to 24/04/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2005
Return made up to 24/04/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2004
Return made up to 24/04/04; full list of members
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon14/06/2003
Director's particulars changed
dot icon14/06/2003
Secretary's particulars changed;director's particulars changed
dot icon29/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/04/2003
Return made up to 24/04/03; full list of members
dot icon29/04/2002
Return made up to 24/04/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/07/2001
Return made up to 24/04/01; full list of members
dot icon01/07/2001
New director appointed
dot icon08/05/2001
Ad 25/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2001
Particulars of mortgage/charge
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon29/05/2000
Return made up to 24/04/00; full list of members
dot icon29/05/2000
Secretary's particulars changed;director's particulars changed
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon21/05/1999
Return made up to 24/04/99; full list of members
dot icon21/05/1999
Registered office changed on 22/05/99
dot icon21/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
Director resigned
dot icon22/06/1998
Registered office changed on 23/06/98 from: malcolm lynch solicitors 19 high court lane the calls leeds west yorkshire LS2 7EU
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Director resigned
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Certificate of change of name
dot icon23/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Malcolm John
Director
24/04/1998 - 01/06/1998
36
Paul, Heather
Director
01/06/1998 - 17/07/1998
1
Paul, Heather
Director
25/04/2001 - 30/06/2009
1
Lewis, Joshua
Director
01/06/1998 - Present
2
Paul, Heather
Secretary
01/06/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SELECT CHOICE RESIDENTIAL SERVICES LIMITED

SELECT CHOICE RESIDENTIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/04/1998 with the registered office located at Messrs Sochall Smith, 3 Park Square, Leeds, West Yorkshire LS1 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SELECT CHOICE RESIDENTIAL SERVICES LIMITED?

toggle

SELECT CHOICE RESIDENTIAL SERVICES LIMITED is currently Dissolved. It was registered on 23/04/1998 and dissolved on 04/01/2013.

Where is SELECT CHOICE RESIDENTIAL SERVICES LIMITED located?

toggle

SELECT CHOICE RESIDENTIAL SERVICES LIMITED is registered at Messrs Sochall Smith, 3 Park Square, Leeds, West Yorkshire LS1 2NE.

What does SELECT CHOICE RESIDENTIAL SERVICES LIMITED do?

toggle

SELECT CHOICE RESIDENTIAL SERVICES LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for SELECT CHOICE RESIDENTIAL SERVICES LIMITED?

toggle

The latest filing was on 04/01/2013: Final Gazette dissolved following liquidation.