Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director Name | Mrs Jane Mercer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Michael Dennis Parry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Secretary Name | Wayne Blakemore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Mark James Kinnell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 March 2012) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 44 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Secretary Name | Vicky Susan Kinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 44 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | Michael Harrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Bell Court Saville Road Halifax West Yorkshire HX1 2DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Selima Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | Statement of capital on 27 June 2014
|
27 June 2014 | Solvency statement dated 28/03/14 (1 page) |
27 June 2014 | Solvency statement dated 28/03/14 (1 page) |
27 June 2014 | Statement by directors (1 page) |
27 June 2014 | Statement by directors (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital on 27 June 2014
|
27 June 2014 | Resolutions
|
9 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2012 | Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Jane Mercer as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages) |
28 March 2012 | Appointment of Jane Mercer as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Jane Mercer as a director on 9 March 2012 (3 pages) |
28 March 2012 | Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 November 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
15 November 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
5 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
8 April 2009 | Director appointed michael harrison (2 pages) |
8 April 2009 | Director appointed michael harrison (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 September 2008 | Return made up to 30/08/08; no change of members (6 pages) |
24 September 2008 | Return made up to 30/08/08; no change of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
31 January 2005 | Company name changed premier technology LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed premier technology LIMITED\certificate issued on 31/01/05 (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 30/08/04; full list of members (6 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
24 March 2004 | Company name changed premier-tech.com LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed premier-tech.com LIMITED\certificate issued on 24/03/04 (2 pages) |
2 February 2004 | Ad 01/10/02--------- £ si 86000@1 (2 pages) |
2 February 2004 | Nc inc already adjusted 30/09/02 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 01/10/02--------- £ si 86000@1 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 30/09/02 (1 page) |
7 October 2003 | Return made up to 30/08/03; full list of members; amend (6 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members; amend (6 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: scottish mutual house 35 peter street manchester M2 5BG (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: scottish mutual house 35 peter street manchester M2 5BG (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (1 page) |
17 September 2002 | Company name changed danger mode LIMITED\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed danger mode LIMITED\certificate issued on 17/09/02 (2 pages) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |