Company NameSpecial Engineering Developments,Limited
Company StatusDissolved
Company Number00569314
CategoryPrivate Limited Company
Incorporation Date23 July 1956(67 years, 9 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Ronald D Fasano
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 1991(35 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 01 July 2003)
RoleAccountant
Correspondence Address1023 Oakwood Drive
Warminster
Pennsylvania 18974
United States
Secretary NameMr Ronald D Fasano
NationalityAmerican
StatusClosed
Appointed15 December 1992(36 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 01 July 2003)
RoleAccountant
Correspondence Address1023 Oakwood Drive
Warminster
Pennsylvania 18974
United States
Director NameColin Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 01 July 2003)
RoleCompany Director
Correspondence Address12 Bader Close
Welwyn Garden City
Hertfordshire
AL7 2NA
Director NameGerald Harry Crowther
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 July 1994)
RoleProduction Manager
Correspondence Address14 Sunningdale
Hythe
Southampton
Hampshire
SO45 5BD
Director NameGeoffrey Charles French
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 1998)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Michelmersh Close
Rownhams
Southampton
Hampshire
SO16 8DX
Director NameEdward William Hargreaves
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleEngineer
Correspondence Address1 Kingswood
Marchwood
Southampton
Hampshire
SO40 4YQ
Director NameKathleen Molly Hargreaves
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address1 Kingswood
Marchwood
Southampton
Hampshire
SO40 4YQ
Director NamePatrick Hickey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 May 2001)
RoleManaging Director
Correspondence AddressHeatherwood 3 Plants Close
East Wellow
Romsey
Hampshire
SO51 6AW
Secretary NameKathleen Molly Hargreaves
NationalityBritish
StatusResigned
Appointed08 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address1 Kingswood
Marchwood
Southampton
Hampshire
SO40 4YQ
Director NameMr Bruce Moll
NationalityAmerican
StatusResigned
Appointed01 December 1991(35 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleGeneral Manager-V President
Correspondence Address803 Deerfield Lane
Doylestown
Pennsylvania 18901
United States
Director NameMr Richard Moll Sr
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(35 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleGeneral Manager - President
Correspondence Address65 Heather Valley Road
Holland
Pennsylvania 18966
Foreign

Location

Registered Address50 Queen Anne St
London
W1M 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£238,671
Cash£462
Current Liabilities£591,087

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
11 February 2002Accounts for a small company made up to 30 September 2000 (6 pages)
2 October 2001Director resigned (1 page)
2 October 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
11 September 2000Return made up to 08/07/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 1999Return made up to 08/07/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 November 1998Director resigned (1 page)
22 September 1998Return made up to 08/07/98; no change of members (6 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 August 1997Return made up to 08/07/97; no change of members (6 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
6 July 1995Return made up to 08/07/95; no change of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)