About

Registered Number: 03947180
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Derby Conference Centre, London Road, Derby, DE24 8UX

 

Established in 2000, Ata Selection Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Ata Selection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYE, Sarah Louise 18 June 2013 - 1
BAILEY, Andrew 25 May 2011 18 June 2013 1
CHAPMAN, Clive 14 March 2000 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
DYE, Sarah Louise 18 June 2013 - 1
BAILEY, Andrew 22 July 2010 18 June 2013 1
KENDALL, Jonathan Mark 10 March 2009 22 July 2010 1
MCWEENEY, Peter 14 March 2000 01 January 2002 1
MOULTON, Stephanie Jane 01 January 2002 28 November 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 18 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 22 March 2011
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 10 May 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AR01 - Annual Return 16 March 2010
MEM/ARTS - N/A 11 May 2009
CERTNM - Change of name certificate 28 April 2009
395 - Particulars of a mortgage or charge 28 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.