SELECT DESIGNS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 07017408
Status Liquidation
Incorporation Date 13 September 2009
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 11 January 2017; Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to 79 Caroline Street Birmingham B3 1UP on 22 January 2016. The most likely internet sites of SELECT DESIGNS LTD are www.selectdesigns.co.uk, and www.select-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Designs Ltd is a Private Limited Company. The company registration number is 07017408. Select Designs Ltd has been working since 13 September 2009. The present status of the company is Liquidation. The registered address of Select Designs Ltd is 79 Caroline Street Birmingham B3 1up. . SANGHERA, Ravinder is a Director of the company. Director CARTER, John has been resigned. Director SINGH, Swaran has been resigned. The company operates in "Finishing of textiles".


Current Directors

Director
SANGHERA, Ravinder
Appointed Date: 23 May 2015
66 years old

Resigned Directors

Director
CARTER, John
Resigned: 14 September 2009
Appointed Date: 13 September 2009
55 years old

Director
SINGH, Swaran
Resigned: 23 May 2015
Appointed Date: 14 September 2009
70 years old

SELECT DESIGNS LTD Events

04 Apr 2017
Return of final meeting in a creditors' voluntary winding up
01 Mar 2017
Liquidators' statement of receipts and payments to 11 January 2017
22 Jan 2016
Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to 79 Caroline Street Birmingham B3 1UP on 22 January 2016
18 Jan 2016
Statement of affairs with form 4.19
18 Jan 2016
Appointment of a voluntary liquidator
...
... and 13 more events
13 Oct 2010
Annual return made up to 13 September 2010 with full list of shareholders
23 Sep 2009
Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\
23 Sep 2009
Director appointed swaran singh
14 Sep 2009
Appointment terminated director john carter
13 Sep 2009
Incorporation