Company NameSelectus Holdings Limited
DirectorsPaul Dieter Senn and Timothy James Senn
Company StatusLiquidation
Company Number00243023
CategoryPrivate Limited Company
Incorporation Date16 October 1929(94 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Dieter Senn
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration32 years
RoleRibbon Manufacturer
Country of ResidenceWales
Correspondence AddressVale View, Llangynhafal
Denbigh
Clwyd
LL16 4LW
Wales
Director NameMr Timothy James Senn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(73 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Robert Moffat
High Legh
Knutsford
Cheshire
WA16 6PS
Secretary NameMr Timothy James Senn
StatusCurrent
Appointed12 December 2012(83 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address36 Robert Moffat
Robert Moffat High Legh
Knutsford
Cheshire
WA16 6PS
Director NameMr William Douglas Corkish
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 1992)
RoleChartered Accountant
Correspondence Address151 Mather Avenue
Liverpool
Merseyside
L18 6JZ
Director NameMr Adrian John Gustave Senn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 March 2011)
RoleRibbon Manufacturer
Country of ResidenceEngland
Correspondence Address23 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMr Beat Constantin Senn
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 August 2005)
RoleRibbon Manufacturer
Correspondence AddressOberer Batterieweg 64
Basel
Foreign
Director NameMr Peter Alexander Senn
Date of BirthAugust 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2001)
RoleRibbon Manufacturer
Correspondence AddressCloud Park Farm Dial Lane
Congleton
Cheshire
CW12 3QJ
Director NameMr James Martin Whitehead
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration13 years (resigned 04 April 2005)
RoleConsultant
Correspondence Address50b Clendon Road
Toorak
Victoria 3142
Australia
Director NameMr Urs Frederic Senn
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 10 February 2014)
RoleRibbon Manufacturer
Country of ResidenceSwitzerland
Correspondence Address15 Forchwaldstrasse
Walchwil
Ch6318
Secretary NameMr Adrian John Gustave Senn
NationalitySwiss
StatusResigned
Appointed21 March 1992(62 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 December 2012)
RoleRibbon Manufacturer
Country of ResidenceEngland
Correspondence Address23 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMr Dominik Constantin Senn
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed12 August 2005(75 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2015)
RoleSales Manager
Country of ResidenceSwitzerland
Correspondence Address17 Melchtalstrasse
Binningen
Ch-4102
Switzerland

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£202,076
Cash£21,278
Current Liabilities£109,031

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

24 January 2017Restoration by order of the court (3 pages)
24 January 2017Restoration by order of the court (3 pages)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
10 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
26 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-17
(2 pages)
8 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (2 pages)
7 May 2015Appointment of a voluntary liquidator (2 pages)
7 May 2015Declaration of solvency (5 pages)
7 May 2015Declaration of solvency (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 308,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 308,000
(5 pages)
27 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 February 2015Termination of appointment of Urs Frederic Senn as a director on 10 February 2014 (1 page)
12 February 2015Termination of appointment of Dominik Constantin Senn as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Urs Frederic Senn as a director on 10 February 2014 (1 page)
12 February 2015Termination of appointment of Dominik Constantin Senn as a director on 10 February 2015 (1 page)
6 February 2015Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Paul Dieter Senn on 7 January 2015 (2 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 August 2014Satisfaction of charge 1 in full (3 pages)
28 August 2014Satisfaction of charge 1 in full (3 pages)
30 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 308,000
(7 pages)
30 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 308,000
(7 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 April 2013Termination of appointment of Adrian Senn as a secretary (1 page)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
1 April 2013Director's details changed for Mr Paul Dieter Senn on 14 January 2011 (2 pages)
1 April 2013Termination of appointment of Adrian Senn as a secretary (1 page)
1 April 2013Appointment of Mr Timothy James Senn as a secretary (2 pages)
1 April 2013Appointment of Mr Timothy James Senn as a secretary (2 pages)
1 April 2013Director's details changed for Mr Paul Dieter Senn on 14 January 2011 (2 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
15 April 2011Termination of appointment of Adrian Senn as a director (1 page)
15 April 2011Termination of appointment of Adrian Senn as a director (1 page)
21 January 2011Registered office address changed from the Uplands Biddulph Stoke-on-Trent ST8 7RH on 21 January 2011 (1 page)
21 January 2011Registered office address changed from the Uplands Biddulph Stoke-on-Trent ST8 7RH on 21 January 2011 (1 page)
4 October 2010Full accounts made up to 31 December 2009 (27 pages)
4 October 2010Full accounts made up to 31 December 2009 (27 pages)
31 March 2010Director's details changed for Mr Adrian John Gustave Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Adrian John Gustave Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Timothy James Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dominik Constantin Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Timothy James Senn on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Dominik Constantin Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Urs Frederic Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Paul Dieter Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Paul Dieter Senn on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Urs Frederic Senn on 31 March 2010 (2 pages)
20 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
20 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
13 August 2009Accounts for a medium company made up to 31 October 2008 (27 pages)
13 August 2009Accounts for a medium company made up to 31 October 2008 (27 pages)
3 June 2009Return made up to 21/03/09; full list of members (5 pages)
3 June 2009Return made up to 21/03/09; full list of members (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 August 2008Accounts for a medium company made up to 2 November 2007 (27 pages)
19 August 2008Accounts for a medium company made up to 2 November 2007 (27 pages)
19 August 2008Accounts for a medium company made up to 2 November 2007 (27 pages)
3 April 2008Return made up to 21/03/08; full list of members (5 pages)
3 April 2008Director and secretary's change of particulars / adrian senn / 30/04/2007 (1 page)
3 April 2008Return made up to 21/03/08; full list of members (5 pages)
3 April 2008Director and secretary's change of particulars / adrian senn / 30/04/2007 (1 page)
22 August 2007Accounts for a medium company made up to 3 November 2006 (27 pages)
22 August 2007Accounts for a medium company made up to 3 November 2006 (27 pages)
22 August 2007Accounts for a medium company made up to 3 November 2006 (27 pages)
2 April 2007Return made up to 21/03/07; full list of members (3 pages)
2 April 2007Return made up to 21/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
30 August 2006Accounts for a medium company made up to 31 October 2005 (26 pages)
30 August 2006Accounts for a medium company made up to 31 October 2005 (26 pages)
30 March 2006Return made up to 21/03/06; full list of members (3 pages)
30 March 2006Return made up to 21/03/06; full list of members (3 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (26 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (26 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (26 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (26 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
30 May 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
30 May 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
7 April 2003Return made up to 21/03/03; full list of members (9 pages)
7 April 2003Return made up to 21/03/03; full list of members (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Auditor's resignation (1 page)
4 September 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
4 September 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
8 April 2002Return made up to 21/03/02; full list of members (8 pages)
8 April 2002Return made up to 21/03/02; full list of members (8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
10 September 2001Accounts for a medium company made up to 31 October 2000 (22 pages)
10 September 2001Accounts for a medium company made up to 31 October 2000 (22 pages)
27 March 2001Return made up to 21/03/01; full list of members (8 pages)
27 March 2001Return made up to 21/03/01; full list of members (8 pages)
31 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
31 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
30 March 2000Return made up to 21/03/00; full list of members (8 pages)
30 March 2000Return made up to 21/03/00; full list of members (8 pages)
3 November 1999Company name changed selectus,LIMITED\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed selectus,LIMITED\certificate issued on 03/11/99 (2 pages)
17 August 1999Full accounts made up to 31 October 1998 (21 pages)
17 August 1999Full accounts made up to 31 October 1998 (21 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
29 March 1999Return made up to 21/03/99; no change of members (6 pages)
29 March 1999Return made up to 21/03/99; no change of members (6 pages)
26 March 1998Return made up to 21/03/98; no change of members (6 pages)
26 March 1998Return made up to 21/03/98; no change of members (6 pages)
26 March 1998Full accounts made up to 31 October 1997 (23 pages)
26 March 1998Full accounts made up to 31 October 1997 (23 pages)
18 April 1997Accounts for a medium company made up to 31 October 1996 (24 pages)
18 April 1997Return made up to 21/03/97; full list of members (8 pages)
18 April 1997Return made up to 21/03/97; full list of members (8 pages)
18 April 1997Accounts for a medium company made up to 31 October 1996 (24 pages)
22 April 1996Return made up to 21/03/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 October 1995 (24 pages)
22 April 1996Return made up to 21/03/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 October 1995 (24 pages)
25 April 1995Full accounts made up to 31 October 1994 (23 pages)
25 April 1995Return made up to 21/03/95; no change of members (6 pages)
25 April 1995Full accounts made up to 31 October 1994 (23 pages)
25 April 1995Return made up to 21/03/95; no change of members (6 pages)
9 January 1973Memorandum and Articles of Association (16 pages)
9 January 1973Memorandum and Articles of Association (16 pages)
16 October 1929Certificate of incorporation (1 page)
16 October 1929Certificate of incorporation (1 page)