ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Selective Properties (North West) Limited

Selective Properties (North West) Limited is a dissolved company incorporated on 19 May 2014 with the registered office located in Coalville, Leicestershire. Selective Properties (North West) Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 28 May 2019 (6 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
09045292
Private limited company
Age
11 years
Incorporated 19 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2 Franks Road
Bardon Hill
Coalville
Leicestershire
LE67 1TT
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Nov 1976
Director • Irish • Lives in Northern Ireland • Born in Oct 1959
Director • British • Lives in Scotland • Born in Sep 1967
Braeside Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jardin Corrugated Cases Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Board24 Ltd
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Boxes And Packaging (Swindon) Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Boxes And Packaging (Cambridge) Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
The Cardboard Box Company Limited
William Bingham Barnett and Bernard Neillus McDonnell are mutual people.
Active
Boxes And Packaging Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Boxes And Packaging (UK) Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Boxes And Packaging (Merseyside) Limited
Bernard Neillus McDonnell and William Bingham Barnett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
31 May 2017
For period 31 May31 May 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 28 May 2019
Voluntary Gazette Notice
6 Years Ago on 12 Mar 2019
Application To Strike Off
6 Years Ago on 4 Mar 2019
Registered Address Changed
7 Years Ago on 20 Jun 2018
Registered Address Changed
7 Years Ago on 13 Jun 2018
Accounting Period Shortened
7 Years Ago on 13 Jun 2018
Graham Gardner Boyes Resigned
7 Years Ago on 6 Jun 2018
Mr Alex David Kelly Appointed
7 Years Ago on 6 Jun 2018
Mr William Bingham Barnett Appointed
7 Years Ago on 6 Jun 2018
Mr Bernard Neillus Mcdonnell Appointed
7 Years Ago on 6 Jun 2018
Get Credit Report
Discover Selective Properties (North West) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 May 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Mar 2019
Application to strike the company off the register
Submitted on 4 Mar 2019
Registered office address changed from Fourth Floor Gracechurch Street London EC3V 0EJ England to 2 Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 20 June 2018
Submitted on 20 Jun 2018
Termination of appointment of Graham Gardner Boyes as a director on 6 June 2018
Submitted on 14 Jun 2018
Appointment of Mr Bernard Neillus Mcdonnell as a director on 6 June 2018
Submitted on 13 Jun 2018
Appointment of Mr William Bingham Barnett as a director on 6 June 2018
Submitted on 13 Jun 2018
Appointment of Mr Alex David Kelly as a director on 6 June 2018
Submitted on 13 Jun 2018
Current accounting period shortened from 31 May 2019 to 31 December 2018
Submitted on 13 Jun 2018
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Fourth Floor Gracechurch Street London EC3V 0EJ on 13 June 2018
Submitted on 13 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year