Company NameS. Selka & Company Limited
Company StatusDissolved
Company Number00473722
CategoryPrivate Limited Company
Incorporation Date8 October 1949(74 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(53 years, 7 months after company formation)
Appointment Duration12 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(53 years, 7 months after company formation)
Appointment Duration12 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusClosed
Appointed09 May 2003(53 years, 7 months after company formation)
Appointment Duration12 months (closed 04 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameEdward Alexander Selka
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Old Farm House
High Fold Warm Lane Rawdon
Leeds
West Yorkshire
LS19 7BN
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr David Maden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(41 years, 10 months after company formation)
Appointment Duration2 months (resigned 11 October 1991)
RoleCompany Director
Correspondence Address34 Brearcliffe Drive
Bradford
West Yorkshire
BD6 2LE
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed11 August 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Adam Maurice Andjel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(42 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressLittle Garth St Johns Road
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMr George Jonathan Foster
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(46 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1996)
RoleCompany Director
Correspondence Address17 Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NameStephen Graham Bailey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(47 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address43 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EZ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed01 May 1998(48 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 March 2001)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 March 2001)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(51 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(53 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(53 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
14 October 2003New secretary appointed (3 pages)
14 October 2003Return made up to 11/08/03; full list of members (7 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 11/08/01; full list of members (6 pages)
3 April 2001Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000New director appointed (3 pages)
8 November 2000New director appointed (2 pages)
5 September 2000Return made up to 11/08/00; full list of members (6 pages)
27 July 2000Director resigned (1 page)
6 January 2000Director's particulars changed (1 page)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 March 1999Director resigned (1 page)
8 September 1998Return made up to 11/08/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 11/08/97; full list of members (6 pages)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 December 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
6 September 1996Return made up to 11/08/96; full list of members (6 pages)
19 February 1996Director resigned (2 pages)
19 February 1996New director appointed (1 page)
1 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Director's particulars changed (2 pages)