Company NameSoftware & Electronic Engineering Limited
Company StatusDissolved
Company Number05745347
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCedric Hanriot
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Chemin De L'Arieta
Nice
06200
Foreign
Director NamePhilippe Ittah
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address385 Avenue Serra Capeon
Le Cannet
06110
France
Director NameMr Richard Christopher Otley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreystones
Watten
Wick
Caithness
KW1 5UG
Scotland
Director NameMrs Leisel Hamnett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 September 2009)
RoleManager
Correspondence Address38 Chestnut Avenue
Alanbrooke Barracks
Topcliffe
North Yorkshire
YO7 3EL
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameBritask Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressThe Granary
Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Director NameBritask Services Ltd (Corporation)
StatusResigned
Appointed12 January 2007(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2008)
Correspondence AddressGreystones House
Watten
Wick
Caithness
KW1 5UG
Scotland
Director NameBritask Ltd (Corporation)
StatusResigned
Appointed06 April 2008(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2008)
Correspondence AddressGreystones House Watten
Wick
Caithness
KW1 5UG
Scotland

Location

Registered AddressThe Granary, Well Bank
Well
Bedale
North Yorkshire
DL8 2QF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWell
WardTanfield

Financials

Year2014
Net Worth£31,412
Cash£225,390
Current Liabilities£324,258

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Appointment terminated director leisel hamnett (1 page)
1 September 2009Application for striking-off (2 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
10 October 2008Director appointed mrs leisel hamnett (1 page)
10 October 2008Appointment terminated director britask LTD (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
15 April 2008Director appointed britask LTD (1 page)
14 April 2008Appointment terminated director britask services LTD (1 page)
14 April 2008Appointment terminated secretary britask LIMITED (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
28 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 April 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Secretary resigned (1 page)