Denbigh
Clwyd
LL16 4LW
Wales
Director Name | Mr Timothy James Senn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(73 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mr Timothy James Senn |
---|---|
Status | Current |
Appointed | 12 December 2012(83 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Robert Moffat Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Mr William Douglas Corkish |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 151 Mather Avenue Liverpool Merseyside L18 6JZ |
Director Name | Mr Adrian John Gustave Senn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 March 2011) |
Role | Ribbon Manufacturer |
Country of Residence | England |
Correspondence Address | 23 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Mr Beat Constantin Senn |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 August 2005) |
Role | Ribbon Manufacturer |
Correspondence Address | Oberer Batterieweg 64 Basel Foreign |
Director Name | Mr Peter Alexander Senn |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2001) |
Role | Ribbon Manufacturer |
Correspondence Address | Cloud Park Farm Dial Lane Congleton Cheshire CW12 3QJ |
Director Name | Mr James Martin Whitehead |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 04 April 2005) |
Role | Consultant |
Correspondence Address | 50b Clendon Road Toorak Victoria 3142 Australia |
Director Name | Mr Urs Frederic Senn |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 10 February 2014) |
Role | Ribbon Manufacturer |
Country of Residence | Switzerland |
Correspondence Address | 15 Forchwaldstrasse Walchwil Ch6318 |
Secretary Name | Mr Adrian John Gustave Senn |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 March 1992(62 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 12 December 2012) |
Role | Ribbon Manufacturer |
Country of Residence | England |
Correspondence Address | 23 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Mr Dominik Constantin Senn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 August 2005(75 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2015) |
Role | Sales Manager |
Country of Residence | Switzerland |
Correspondence Address | 17 Melchtalstrasse Binningen Ch-4102 Switzerland |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £202,076 |
Cash | £21,278 |
Current Liabilities | £109,031 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 April 2017 (overdue) |
---|
24 January 2017 | Restoration by order of the court (3 pages) |
---|---|
24 January 2017 | Restoration by order of the court (3 pages) |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 June 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
26 May 2015 | Resolutions
|
8 May 2015 | Registered office address changed from Cloud Park Farm Dial Lane Congleton Cheshire CW12 3QJ to 3 Hardman Street Manchester M3 3HF on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Cloud Park Farm Dial Lane Congleton Cheshire CW12 3QJ to 3 Hardman Street Manchester M3 3HF on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Cloud Park Farm Dial Lane Congleton Cheshire CW12 3QJ to 3 Hardman Street Manchester M3 3HF on 8 May 2015 (2 pages) |
7 May 2015 | Appointment of a voluntary liquidator (2 pages) |
7 May 2015 | Appointment of a voluntary liquidator (2 pages) |
7 May 2015 | Declaration of solvency (5 pages) |
7 May 2015 | Declaration of solvency (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 February 2015 | Termination of appointment of Urs Frederic Senn as a director on 10 February 2014 (1 page) |
12 February 2015 | Termination of appointment of Dominik Constantin Senn as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Urs Frederic Senn as a director on 10 February 2014 (1 page) |
12 February 2015 | Termination of appointment of Dominik Constantin Senn as a director on 10 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Satisfaction of charge 1 in full (3 pages) |
28 August 2014 | Satisfaction of charge 1 in full (3 pages) |
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 April 2013 | Termination of appointment of Adrian Senn as a secretary (1 page) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Director's details changed for Mr Paul Dieter Senn on 14 January 2011 (2 pages) |
1 April 2013 | Termination of appointment of Adrian Senn as a secretary (1 page) |
1 April 2013 | Appointment of Mr Timothy James Senn as a secretary (2 pages) |
1 April 2013 | Appointment of Mr Timothy James Senn as a secretary (2 pages) |
1 April 2013 | Director's details changed for Mr Paul Dieter Senn on 14 January 2011 (2 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Termination of appointment of Adrian Senn as a director (1 page) |
15 April 2011 | Termination of appointment of Adrian Senn as a director (1 page) |
21 January 2011 | Registered office address changed from the Uplands Biddulph Stoke-on-Trent ST8 7RH on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from the Uplands Biddulph Stoke-on-Trent ST8 7RH on 21 January 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
31 March 2010 | Director's details changed for Mr Adrian John Gustave Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Adrian John Gustave Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Timothy James Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dominik Constantin Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Timothy James Senn on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Dominik Constantin Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Urs Frederic Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Paul Dieter Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Paul Dieter Senn on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Urs Frederic Senn on 31 March 2010 (2 pages) |
20 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
20 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
13 August 2009 | Accounts for a medium company made up to 31 October 2008 (27 pages) |
13 August 2009 | Accounts for a medium company made up to 31 October 2008 (27 pages) |
3 June 2009 | Return made up to 21/03/09; full list of members (5 pages) |
3 June 2009 | Return made up to 21/03/09; full list of members (5 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
19 August 2008 | Accounts for a medium company made up to 2 November 2007 (27 pages) |
19 August 2008 | Accounts for a medium company made up to 2 November 2007 (27 pages) |
19 August 2008 | Accounts for a medium company made up to 2 November 2007 (27 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 April 2008 | Director and secretary's change of particulars / adrian senn / 30/04/2007 (1 page) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 April 2008 | Director and secretary's change of particulars / adrian senn / 30/04/2007 (1 page) |
22 August 2007 | Accounts for a medium company made up to 3 November 2006 (27 pages) |
22 August 2007 | Accounts for a medium company made up to 3 November 2006 (27 pages) |
22 August 2007 | Accounts for a medium company made up to 3 November 2006 (27 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a medium company made up to 31 October 2005 (26 pages) |
30 August 2006 | Accounts for a medium company made up to 31 October 2005 (26 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (26 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (26 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (26 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (26 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
30 May 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
30 May 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 21/03/03; full list of members (9 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Auditor's resignation (1 page) |
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
4 September 2002 | Accounts for a medium company made up to 31 October 2001 (19 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
8 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
10 September 2001 | Accounts for a medium company made up to 31 October 2000 (22 pages) |
10 September 2001 | Accounts for a medium company made up to 31 October 2000 (22 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
31 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
31 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 21/03/00; full list of members (8 pages) |
3 November 1999 | Company name changed selectus,LIMITED\certificate issued on 03/11/99 (2 pages) |
3 November 1999 | Company name changed selectus,LIMITED\certificate issued on 03/11/99 (2 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (21 pages) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
29 March 1999 | Return made up to 21/03/99; no change of members (6 pages) |
29 March 1999 | Return made up to 21/03/99; no change of members (6 pages) |
26 March 1998 | Return made up to 21/03/98; no change of members (6 pages) |
26 March 1998 | Return made up to 21/03/98; no change of members (6 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (23 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (23 pages) |
18 April 1997 | Accounts for a medium company made up to 31 October 1996 (24 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
18 April 1997 | Accounts for a medium company made up to 31 October 1996 (24 pages) |
22 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (24 pages) |
22 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (24 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (23 pages) |
25 April 1995 | Return made up to 21/03/95; no change of members (6 pages) |
25 April 1995 | Full accounts made up to 31 October 1994 (23 pages) |
25 April 1995 | Return made up to 21/03/95; no change of members (6 pages) |
9 January 1973 | Memorandum and Articles of Association (16 pages) |
9 January 1973 | Memorandum and Articles of Association (16 pages) |
16 October 1929 | Certificate of incorporation (1 page) |
16 October 1929 | Certificate of incorporation (1 page) |