Common Lane, Cutthorpe
Sheffield
South Yorkshire
S42 7AN
Secretary Name | Mrs Sally Eyre |
---|---|
Status | Closed |
Appointed | 18 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 March 2020) |
Role | Company Director |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | John Richard Eyre |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackamoor Road Sheffield South Yorkshire S17 3GH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Nigel Edward Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Hill Farm Common Lane, Cutthorpe Sheffield South Yorkshire S42 7AN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | selectaproducts.co.uk |
---|---|
Telephone | 0114 2584126 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nigel Edward Eyre 50.00% Ordinary |
---|---|
1 at £1 | Sally Eyre 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,474 |
Cash | £99,228 |
Current Liabilities | £29,146 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 January 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
28 January 2019 | Resolutions
|
28 January 2019 | Declaration of solvency (4 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 January 2014 | Termination of appointment of Nigel Eyre as a secretary (1 page) |
31 January 2014 | Appointment of Mrs Sally Eyre as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Nigel Eyre as a secretary (1 page) |
31 January 2014 | Appointment of Mrs Sally Eyre as a secretary (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of John Eyre as a director (1 page) |
11 April 2011 | Termination of appointment of John Eyre as a director (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for John Richard Eyre on 25 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for John Richard Eyre on 25 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
20 September 2003 | Return made up to 25/07/03; full list of members
|
20 September 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 September 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 September 2003 | Ad 25/07/03--------- £ si 1@1 (2 pages) |
20 September 2003 | Return made up to 25/07/03; full list of members
|
20 September 2003 | Ad 25/07/03--------- £ si 1@1 (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (18 pages) |
25 July 2002 | Incorporation (18 pages) |