SELECT SOFTWARE TOOLS PLC

  • Company statusdissolved
  • Company No02297534
  • Age36 years 10 months Incorporated 16 September 1988
  • Officers0

Address

02297534 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

SELECT SOFTWARE TOOLS PLC is an dissolved company incorporated on 16 September 1988 and based in Cardiff. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7220

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

6 Months Ago on 28 Jan 2025

Default Companies House Registered Office Address Applied

8 Months Ago on 13 Nov 2024

Gazette Notice Compulsory

9 Months Ago on 22 Oct 2024

Liquidation Administration Administrators Abstracts Of Receipts And Payments

18 Years Ago on 28 Jun 2007

Liquidation Administration Administrators Abstracts Of Receipts And Payments

18 Years Ago on 20 Dec 2006

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

18 Years Ago on 11 Oct 2006

Liquidation Administration Administrators Abstracts Of Receipts And Payments

18 Years Ago on 17 Aug 2006

Liquidation Administration Administrators Abstracts Of Receipts And Payments

19 Years Ago on 20 Dec 2005

Liquidation Administration Administrators Abstracts Of Receipts And Payments

20 Years Ago on 29 Jun 2005

Legacy

20 Years Ago on 06 Jun 2005

Liquidation Administration Administrators Abstracts Of Receipts And Payments

20 Years Ago on 24 Dec 2004

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

20 Years Ago on 15 Sep 2004

Liquidation Administration Administrators Abstracts Of Receipts And Payments

21 Years Ago on 28 Jun 2004

Liquidation Administration Administrators Abstracts Of Receipts And Payments

21 Years Ago on 28 Jun 2004

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

21 Years Ago on 02 Feb 2004

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

21 Years Ago on 02 Feb 2004

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

21 Years Ago on 02 Feb 2004

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

21 Years Ago on 02 Feb 2004

Liquidation Administration Administrators Abstracts Of Receipts And Payments

21 Years Ago on 13 Aug 2003

Liquidation Administration Administrators Abstracts Of Receipts And Payments

21 Years Ago on 11 Aug 2003

Liquidation Administration Administrators Abstracts Of Receipts And Payments

21 Years Ago on 11 Aug 2003

Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date

22 Years Ago on 12 Feb 2003

Liquidation Administration Administrators Abstracts Of Receipts And Payments

22 Years Ago on 11 Feb 2003

Liquidation Administration Administrators Abstracts Of Receipts And Payments

23 Years Ago on 11 Jun 2002

Liquidation Administration Administrators Abstracts Of Receipts And Payments

23 Years Ago on 21 Jan 2002

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FISHER, Bernard Robertdirector Feb 195110 Apr 1996
JACKSON, Michael Edward Wilsondirector Mar 195530 Sept 1992
POSNER, Ronalddirector May 194202 Oct 1998

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.