Company NameSee Holdings Limited
Company StatusDissolved
Company Number03696263
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameSustainable Energy And Environment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDr Tabarik Faisal Salam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ
Secretary NameTamanna Saeeda Salam
NationalityBritish
StatusClosed
Appointed02 January 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address33 Harthope Close
Washington
Tyne & Wear
NE38 9DZ
Secretary NameCharles Bell
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Percy Street
Hetton Le Hole
Tyne & Wear
DH5 9DX
Director NameTarik Salam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 March 1999(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressDar Ussalam Arcade
14 Purana Palan
Dhaka 1000
Bangladeshi
Secretary NameDr Tabarik Faisal Salam
NationalityBangladeshi
StatusResigned
Appointed19 November 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harthope Close
Rickleton
Washington
Tyne & Wear
NE38 9DZ
Director NameTamanna Saeeda Salam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 02 January 2002)
RoleCompany Director
Correspondence Address33 Harthope Close
Washington
Tyne & Wear
NE38 9DZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 25 Business & Innovation Ce
Sunderland Enterprise Park East
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£21,990
Cash£7,426
Current Liabilities£20,557

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
22 June 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 July 2002Registered office changed on 25/07/02 from: 213A clapham road london SW9 0QH (1 page)
17 April 2002Return made up to 15/01/02; full list of members (6 pages)
2 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
19 February 2002Company name changed sustainable energy and environme nt LIMITED\certificate issued on 19/02/02 (2 pages)
11 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 May 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 March 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 April 2000Registered office changed on 14/04/00 from: unit 25 business & innovation centre sunderland enterprise park east wearfield sunderland tyne & wear SR5 2TA (1 page)
11 February 2000Return made up to 15/01/00; full list of members (6 pages)
7 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Ad 16/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 January 1999Incorporation (12 pages)