Background WavePink WaveYellow Wave

SELECT CONSUMER PRODUCTS LIMITED (01938229)

SELECT CONSUMER PRODUCTS LIMITED (01938229) is an active UK company. incorporated on 13 August 1985. with registered office in Rhondda. The company operates in the Manufacturing sector, engaged in unknown sic code (2524). SELECT CONSUMER PRODUCTS LIMITED has been registered for 40 years. Current directors include COLLINS, John Richard Stuart, Mr..

Company Number
01938229
Status
active
Type
ltd
Incorporated
13 August 1985
Age
40 years
Address
Wattstown, Rhondda, CF39 0XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2524)
Directors
COLLINS, John Richard Stuart, Mr.
SIC Codes
2524

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT CONSUMER PRODUCTS LIMITED

SELECT CONSUMER PRODUCTS LIMITED is an active company incorporated on 13 August 1985 with the registered office located in Rhondda. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2524). SELECT CONSUMER PRODUCTS LIMITED was registered 40 years ago.(SIC: 2524)

Status

active

Active since 40 years ago

Company No

01938229

LTD Company

Age

40 Years

Incorporated 13 August 1985

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 1996 (29 years ago)
Submitted on 1 August 1997 (28 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

SELECT PLASTICS LIMITED
From: 7 November 1985To: 12 September 1994
SWIFT 296 LIMITED
From: 13 August 1985To: 7 November 1985
Contact
Address

Wattstown Porth Rhondda, CF39 0XA,

Timeline

No significant events found

Capital Table
People

Officers

12

1 Active
11 Resigned

COLLINS, John Richard Stuart, Mr.

Active
1 Ashleigh Close, SwanseaSA2 8EE
Born August 1943
Director
Appointed 02 Apr 1992

DUNFORD, Colin John

Resigned
White Lodge, BridgendCF35 6BE
Secretary
Appointed 19 Jun 1997
Resigned 15 Jun 1998

HOLLAND, Jacqueline Lesley

Resigned
26 Wentwood View, NewportNP6 4QG
Secretary
Appointed N/A
Resigned 02 Apr 1992

MACHIN, Gareth Peter

Resigned
2 Taliesin Drive, NewportNP10 0DB
Secretary
Appointed 06 Oct 1994
Resigned 28 Feb 1995

ROPER, Michael Stephen

Resigned
Erw Wen, NewportNP6 1HX
Secretary
Appointed 18 Apr 1995
Resigned 30 May 1997

TINKLER, Richard

Resigned
Swallows Lodge, CowbridgeCF71 7RQ
Secretary
Appointed 02 Apr 1992
Resigned 06 Oct 1994

BROCKLEBANK, Aubrey Thomas, Sir

Resigned
36 Rokeby House, LondonSW12 8PX
Born January 1952
Director
Appointed 06 Oct 1994
Resigned 31 May 1999

GOULDEN, Simon Richard

Resigned
3 Worcester Gardens, NailseaBS48 4RJ
Born February 1959
Director
Appointed 28 Jul 1994
Resigned 14 May 1996

HOLLAND, John Sinclair

Resigned
21 Rockfield Grove, UndyNP26 3FB
Born January 1940
Director
Appointed N/A
Resigned 27 Aug 1992

MACHIN, Gareth Peter

Resigned
2 Taliesin Drive, NewportNP10 0DB
Born September 1959
Director
Appointed 06 Oct 1994
Resigned 28 Feb 1995

ROPER, Michael Stephen

Resigned
Erw Wen, NewportNP6 1HX
Born August 1956
Director
Appointed 18 Apr 1995
Resigned 30 May 1997

TINKLER, Richard

Resigned
Swallows Lodge, CowbridgeCF71 7RQ
Born June 1957
Director
Appointed 01 Sept 1992
Resigned 06 Oct 1994
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Compulsory
7 June 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
19 October 2015
AC92AC92
Legacy
8 June 2001
LIQLIQ
Liquidation Voluntary Statement Of Receipts And Payments
8 March 2001
4.684.68
Liquidation Voluntary Creditors Return Of Final Meeting
8 March 2001
4.724.72
Liquidation Voluntary Statement Of Receipts And Payments
2 November 2000
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
3 May 2000
4.684.68
Liquidation Receiver Abstract Of Receipts And Payments
14 April 2000
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
14 April 2000
3.63.6
Legacy
14 April 2000
405(2)405(2)
Liquidation Voluntary Statement Of Receipts And Payments
2 November 1999
4.684.68
Legacy
5 June 1999
288bResignation of Director or Secretary
Liquidation Voluntary Statement Of Receipts And Payments
11 May 1999
4.684.68
Liquidation Receiver Abstract Of Receipts And Payments
9 April 1999
3.63.6
Legacy
19 June 1998
288bResignation of Director or Secretary
Liquidation Voluntary Statement Of Affairs
29 May 1998
4.204.20
Liquidation Voluntary Appointment Of Liquidator
5 May 1998
600600
Resolution
5 May 1998
RESOLUTIONSResolutions
Miscellaneous
9 April 1998
MISCMISC
Liquidation Receiver Administrative Receivers Report
9 April 1998
3.103.10
Legacy
9 February 1998
405(1)405(1)
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
287Change of Registered Office
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Legacy
16 September 1994
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
12 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
26 November 1992
AUDAUD
Legacy
8 June 1992
288288
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
363b363b
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
14 August 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
363aAnnual Return
Legacy
5 March 1991
88(2)R88(2)R
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
123Notice of Increase in Nominal Capital
Legacy
5 March 1991
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
19 December 1989
287Change of Registered Office
Legacy
20 September 1989
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Legacy
20 April 1989
288288
Legacy
20 April 1989
288288
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
123Notice of Increase in Nominal Capital
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
1 August 1988
288288
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
29 February 1988
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Legacy
29 August 1987
395Particulars of Mortgage or Charge
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
287Change of Registered Office