Company NameHima-Sella Design Limited
Company StatusDissolved
Company Number01158998
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 2 months ago)
Previous NameHIMA Sella Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Dolan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(20 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleSales Director/Chairman
Correspondence Address4 Worthington Close
St Josephs Park
Nantwich
Cheshire
CW5 6TQ
Director NameMr Peter Thomas Garland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(20 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 204 The Quadrangle
1 Lower Ormond Street
Manchester
Lancashire
M1 5QE
Director NameMichael Hibbert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(20 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleProduction Director
Correspondence Address18 Ridge Crescent
Hawk Green Marple
Stockport
Cheshire
SK6 7JA
Secretary NameMichael Hibbert
NationalityBritish
StatusCurrent
Appointed01 August 1994(20 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleProduction Manager
Correspondence Address18 Ridge Crescent
Hawk Green Marple
Stockport
Cheshire
SK6 7JA
Director NameHerr Peter Swiczinsky
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed23 September 1994(20 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressRoonstrasse 16
Weinheim
D 69469
Director NameGeorge Thomas Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1994)
RoleManaging Director
Correspondence Address8 Moss Bank
Bramhall
Stockport
Cheshire
SK7 1HA
Director NameMr Terence George Lardner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleTechnical/Commercial
Correspondence AddressWinscar Linglongs Road
Whaley Bridge
Stockport
Ches
SK12 7DS
Secretary NameMr Terence George Lardner
NationalityBritish
StatusResigned
Appointed22 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressWinscar Linglongs Road
Whaley Bridge
Stockport
Ches
SK12 7DS

Location

Registered AddressA H Tomlinson & Co
St Johns Court Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£165,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Registered office changed on 12/10/00 from: carrington field st stockport ches SK1-3JN (1 page)
10 October 2000Declaration of solvency (3 pages)
10 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2000Appointment of a voluntary liquidator (1 page)
24 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 22/06/99; no change of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (14 pages)
10 July 1998Return made up to 22/06/98; no change of members (4 pages)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
9 December 1997Full accounts made up to 31 March 1997 (19 pages)
30 June 1997Return made up to 22/06/97; full list of members (6 pages)
18 April 1997Company name changed hima sella LIMITED\certificate issued on 21/04/97 (2 pages)
17 March 1997Auditor's resignation (1 page)
30 October 1996Full accounts made up to 31 March 1996 (20 pages)
4 July 1996Return made up to 22/06/96; no change of members (6 pages)
28 March 1996Director's particulars changed (1 page)
23 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
31 July 1995Full accounts made up to 31 January 1995 (19 pages)
5 July 1995Return made up to 22/06/95; change of members (6 pages)
12 April 1995Director's particulars changed (2 pages)
1 July 1992Full accounts made up to 31 January 1992 (16 pages)