Company NameSelima Bureau Services Limited
Company StatusDissolved
Company Number05002891
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne John Blakemore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMrs Jane Mercer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Michael Dennis Parry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameWayne Blakemore
NationalityBritish
StatusClosed
Appointed09 March 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 February 2015)
RoleCompany Director
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr John Stephen Scholey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifford Road
Sheffield
South Yorkshire
S11 9AQ
Director NameRobin Andrew Toozs-Hobson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Kearsley Drive
Findon Valley
Worthing
West Sussex
BN14 0AN
Secretary NameNicole Anne Toozs-Hobson
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Kearsley Drive
Findon Valley
Worthing
West Sussex
BN14 0AN
Director NameNicole Anne Toozs-Hobson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address4 Kearsley Drive
Findon Valley
Worthing
West Sussex
BN14 0AN
Secretary NameMr John Stephen Scholey
NationalityBritish
StatusResigned
Appointed05 January 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clifford Road
Sheffield
South Yorkshire
S11 9AQ
Director NameMr Alfred Corner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleAdmin Manager
Correspondence Address15 Reneville Road
Rotherham
South Yorkshire
S60 2AR
Director NameJohn Nelson Moore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleTraining Manager
Correspondence Address15 Westbank Close
Coal Aston
Dronfield
Derbyshire
S18 3DE
Director NameMichael Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Bell Court
Saville Road
Halifax
West Yorkshire
HX1 2DB
Director NameMr Mark James Kinnell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Secretary NameVicky Susan Kinnell
NationalityBritish
StatusResigned
Appointed31 March 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address44 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.selimabus.co.uk

Location

Registered AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

75 at £1Selima Software LTD
75.00%
Ordinary A
15 at £1Selima Software LTD
15.00%
Ordinary B
10 at £1Selima Software LTD
10.00%
Ordinary C

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
9 April 2014Accounts made up to 31 December 2013 (4 pages)
9 April 2014Accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
28 May 2013Accounts made up to 31 December 2012 (4 pages)
28 May 2013Accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
4 December 2012Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages)
4 December 2012Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages)
4 December 2012Director's details changed for Mrs Jane Mercer on 9 March 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Michael Harrison as a director (1 page)
15 November 2010Termination of appointment of Michael Harrison as a director (1 page)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 December 2009Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Michael Harrison on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mark James Kinnell on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Harrison on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Harrison on 3 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Director appointed mark james kinnell (2 pages)
8 April 2009Appointment terminated director and secretary john scholey (1 page)
8 April 2009Appointment terminated director john moore (1 page)
8 April 2009Appointment terminated director john moore (1 page)
8 April 2009Registered office changed on 08/04/2009 from 2 dragoon court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page)
8 April 2009Appointment terminated director and secretary john scholey (1 page)
8 April 2009Director appointed michael harrison (2 pages)
8 April 2009Appointment terminated director alfred corner (1 page)
8 April 2009Appointment terminated director robin toozs-hobson (1 page)
8 April 2009Secretary appointed vicky susan kinnell (2 pages)
8 April 2009Director appointed michael harrison (2 pages)
8 April 2009Secretary appointed vicky susan kinnell (2 pages)
8 April 2009Appointment terminated director alfred corner (1 page)
8 April 2009Appointment terminated director robin toozs-hobson (1 page)
8 April 2009Registered office changed on 08/04/2009 from 2 dragoon court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page)
8 April 2009Director appointed mark james kinnell (2 pages)
4 December 2008Return made up to 03/12/08; full list of members (5 pages)
4 December 2008Return made up to 03/12/08; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 May 2008Return made up to 03/12/07; full list of members (6 pages)
9 May 2008Location of debenture register (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Registered office changed on 09/05/2008 from the old stables, arundel road poling arundel west sussex BN18 9QA (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from the old stables, arundel road poling arundel west sussex BN18 9QA (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 03/12/07; full list of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
8 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 May 2007Return made up to 03/12/06; full list of members (3 pages)
24 May 2007Return made up to 03/12/06; full list of members (3 pages)
6 February 2007 (6 pages)
6 February 2007 (6 pages)
8 December 2005Return made up to 03/12/05; full list of members (3 pages)
8 December 2005Return made up to 03/12/05; full list of members (3 pages)
19 July 2005 (6 pages)
19 July 2005 (6 pages)
7 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
18 January 2005Return made up to 21/12/04; full list of members (7 pages)
4 March 2004Ad 23/12/03--------- £ si 89@1=89 £ ic 11/100 (2 pages)
4 March 2004Ad 23/12/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 March 2004Ad 23/12/03--------- £ si 89@1=89 £ ic 11/100 (2 pages)
4 March 2004Ad 23/12/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (1 page)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 January 2004New secretary appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New director appointed (1 page)
31 December 2003New director appointed (1 page)
23 December 2003Incorporation (15 pages)
23 December 2003Incorporation (15 pages)