Company NameStrategic Electronic Systems Limited
Company StatusDissolved
Company Number04406529
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameSecure Electronics Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Ditchfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 March 2007)
RoleSales Director
Correspondence Address5 Saint Johns Mews Holmside Lane
Burnhope
County Durham
DH7 0EQ
Secretary NameLorraine Dorothy Annan
NationalityBritish
StatusClosed
Appointed15 November 2002(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Mews
Holmside Lane
Burnhope
County Durham
DH7 0EQ
Director NameKaren Blake
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleAdmin Clerk
Correspondence Address9 Myrtle Grove
Burnopfield
Newcastle Upon Tyne
Tyne Wear
NE16 6HX
Director NameJonathan Grant Humphrey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleEngineer
Correspondence Address9 Myrtle Grove
Burnopfield
Newcastle Upon Tyne
Tyne Wear
NE16 6HX
Secretary NameJonathan Grant Humphrey
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleEngineer
Correspondence Address9 Myrtle Grove
Burnopfield
Newcastle Upon Tyne
Tyne Wear
NE16 6HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Buildings, Railway
Street, Hetton-Le-Hole
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£688
Cash£16,611
Current Liabilities£17,860

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Return made up to 28/03/05; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 March 2003Return made up to 28/03/03; full list of members (6 pages)
6 February 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Secretary resigned;director resigned (1 page)
6 August 2002Director's particulars changed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
25 April 2002Company name changed secure electronics systems limit ed\certificate issued on 25/04/02 (2 pages)