Company NameSelecta Products (2002) Limited
Company StatusDissolved
Company Number04494885
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNigel Edward Eyre
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Hill Farm
Common Lane, Cutthorpe
Sheffield
South Yorkshire
S42 7AN
Secretary NameMrs Sally Eyre
StatusClosed
Appointed18 December 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 05 March 2020)
RoleCompany Director
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameJohn Richard Eyre
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackamoor Road
Sheffield
South Yorkshire
S17 3GH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNigel Edward Eyre
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Hill Farm
Common Lane, Cutthorpe
Sheffield
South Yorkshire
S42 7AN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteselectaproducts.co.uk
Telephone0114 2584126
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nigel Edward Eyre
50.00%
Ordinary
1 at £1Sally Eyre
50.00%
Ordinary

Financials

Year2014
Net Worth£139,474
Cash£99,228
Current Liabilities£29,146

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2020Final Gazette dissolved following liquidation (1 page)
5 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
28 January 2019Registered office address changed from PO Box 245 Impression House 30 Oak Street Sheffield South Yorkshire S8 9UB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 January 2019 (2 pages)
28 January 2019Appointment of a voluntary liquidator (3 pages)
28 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-15
(1 page)
28 January 2019Declaration of solvency (4 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
17 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 January 2014Termination of appointment of Nigel Eyre as a secretary (1 page)
31 January 2014Appointment of Mrs Sally Eyre as a secretary (2 pages)
31 January 2014Termination of appointment of Nigel Eyre as a secretary (1 page)
31 January 2014Appointment of Mrs Sally Eyre as a secretary (2 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of John Eyre as a director (1 page)
11 April 2011Termination of appointment of John Eyre as a director (1 page)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for John Richard Eyre on 25 July 2010 (2 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for John Richard Eyre on 25 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Return made up to 25/07/07; full list of members (3 pages)
1 August 2007Return made up to 25/07/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 August 2006Return made up to 25/07/06; full list of members (3 pages)
16 August 2006Return made up to 25/07/06; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 August 2005Return made up to 25/07/05; full list of members (7 pages)
18 August 2005Return made up to 25/07/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2004Return made up to 25/07/04; full list of members (7 pages)
13 July 2004Return made up to 25/07/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 September 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 September 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 September 2003Ad 25/07/03--------- £ si 1@1 (2 pages)
20 September 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2003Ad 25/07/03--------- £ si 1@1 (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 August 2002Director resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
25 July 2002Incorporation (18 pages)
25 July 2002Incorporation (18 pages)