Select Design Services (ni) Limited

General information

Name:

Select Design Services (ni) Ltd

Office Address:

17 Clarendon Road BT1 3BG Belfast

Number: NI048554

Incorporation date: 2003-11-05

Dissolution date: 2019-01-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Select Design Services (ni) came into being in 2003 as a company enlisted under no NI048554, located at BT1 3BG Belfast at 17 Clarendon Road. The company's last known status was dissolved. Select Design Services (ni) had been in this business for at least sixteen years.

Elizabeth M. and William M. were listed as firm's directors and were managing the firm for sixteen years.

William M. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Elizabeth M.

Role: Secretary

Appointed: 05 November 2003

Latest update: 1 August 2023

Elizabeth M.

Role: Director

Appointed: 05 November 2003

Latest update: 1 August 2023

William M.

Role: Director

Appointed: 05 November 2003

Latest update: 1 August 2023

People with significant control

William M.
Notified on 5 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 19 November 2018
Confirmation statement last made up date 05 November 2017
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 21 March 2013
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 January 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 11 March 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 December 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 9 February 2017
Annual Accounts 8 February 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 8 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Similar companies nearby

Closest companies