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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 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(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | Unit 7 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr John Stephen Scholey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifford Road Sheffield South Yorkshire S11 9AQ |
Director Name | Robin Andrew Toozs-Hobson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kearsley Drive Findon Valley Worthing West Sussex BN14 0AN |
Secretary Name | Nicole Anne Toozs-Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kearsley Drive Findon Valley Worthing West Sussex BN14 0AN |
Director Name | Nicole Anne Toozs-Hobson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 4 Kearsley Drive Findon Valley Worthing West Sussex BN14 0AN |
Secretary Name | Mr John Stephen Scholey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clifford Road Sheffield South Yorkshire S11 9AQ |
Director Name | Mr Alfred Corner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Admin Manager |
Correspondence Address | 15 Reneville Road Rotherham South Yorkshire S60 2AR |
Director Name | John Nelson Moore |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Training Manager |
Correspondence Address | 15 Westbank Close Coal Aston Dronfield Derbyshire S18 3DE |
Director Name | Michael Harrison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(5 years, 3 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 | Mr Mark James Kinnell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Secretary Name | Vicky Susan Kinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 44 Wheatfield Mottram Rise Stalybridge Cheshire SK15 2TZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(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 | 23 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.selimabus.co.uk |
---|
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 |
75 at £1 | Selima Software LTD 75.00% Ordinary A |
---|---|
15 at £1 | Selima Software LTD 15.00% Ordinary B |
10 at £1 | Selima Software LTD 10.00% Ordinary C |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Accounts made up to 31 December 2013 (4 pages) |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
28 May 2013 | Accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages) |
4 December 2012 | Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages) |
4 December 2012 | Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Appointment of Wayne Blakemore as a secretary 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 | Appointment of Jane Mercer 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 | Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages) |
28 March 2012 | Appointment of Wayne Blakemore as a secretary 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 | Appointment of Mr Michael Parry 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 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 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 | 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 | 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 Michael Parry as a director on 9 March 2012 (3 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) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 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) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 December 2009 | Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Michael Harrison on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Harrison on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Harrison on 3 December 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Director appointed mark james kinnell (2 pages) |
8 April 2009 | Appointment terminated director and secretary john scholey (1 page) |
8 April 2009 | Appointment terminated director john moore (1 page) |
8 April 2009 | Appointment terminated director john moore (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 2 dragoon court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page) |
8 April 2009 | Appointment terminated director and secretary john scholey (1 page) |
8 April 2009 | Director appointed michael harrison (2 pages) |
8 April 2009 | Appointment terminated director alfred corner (1 page) |
8 April 2009 | Appointment terminated director robin toozs-hobson (1 page) |
8 April 2009 | Secretary appointed vicky susan kinnell (2 pages) |
8 April 2009 | Director appointed michael harrison (2 pages) |
8 April 2009 | Secretary appointed vicky susan kinnell (2 pages) |
8 April 2009 | Appointment terminated director alfred corner (1 page) |
8 April 2009 | Appointment terminated director robin toozs-hobson (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 2 dragoon court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page) |
8 April 2009 | Director appointed mark james kinnell (2 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Return made up to 03/12/07; full list of members (6 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the old stables, arundel road poling arundel west sussex BN18 9QA (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the old stables, arundel road poling arundel west sussex BN18 9QA (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 03/12/07; full list of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
8 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 May 2007 | Return made up to 03/12/06; full list of members (3 pages) |
24 May 2007 | Return made up to 03/12/06; full list of members (3 pages) |
6 February 2007 | (6 pages) |
6 February 2007 | (6 pages) |
8 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
8 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
19 July 2005 | (6 pages) |
19 July 2005 | (6 pages) |
7 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 March 2004 | Ad 23/12/03--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
4 March 2004 | Ad 23/12/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
4 March 2004 | Ad 23/12/03--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
4 March 2004 | Ad 23/12/03--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (1 page) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | New director appointed (1 page) |
31 December 2003 | New director appointed (1 page) |
23 December 2003 | Incorporation (15 pages) |
23 December 2003 | Incorporation (15 pages) |