Company NameSpecialized Electronic Services (Dulwich) Ltd
DirectorsRoger Michael Fitzpatrick and James Richard Cook
Company StatusDissolved
Company Number01940117
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Michael Fitzpatrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address15 Wickham Chase
West Wickham
Kent
BR4 0BD
Secretary NameJames Richard Cook
NationalityBritish
StatusCurrent
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address39 Drudgeon Way
Bean
Dartford
Kent
DA2 8BJ
Director NameJames Richard Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(11 years, 8 months after company formation)
Appointment Duration27 years
RoleBusinessman
Correspondence Address39 Drudgeon Way
Bean
Dartford
Kent
DA2 8BJ
Director NameKelvin Ian Carr
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address37 Bramley Rise
Strood
Rochester
Kent
ME2 3SU
Director NameMr Peter John Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosemary Cottage 68 Glebe Lane
Stockcross
Newbury
Berkshire
RG20 8LL
Director NamePeter James Risbridger
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleBusiness Executive
Correspondence Address37 Portland Drive
Church Crookham
Fleet
Hampshire
GU13 0PJ
Director NameMark Faulkner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1997)
RoleBusiness Executive
Correspondence AddressWoodside Cottage
Haughurst Hill
Baughurst
Hampshire
RG26 5JR

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£237,220
Cash£346,126
Current Liabilities£350,238

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2004Dissolved (1 page)
16 September 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (7 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state's cert-release of liq. (1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2001O/C - replacement of liquidator (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (11 pages)
18 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1999Appointment of a voluntary liquidator (1 page)
18 October 1999Statement of affairs (7 pages)
28 September 1999Registered office changed on 28/09/99 from: greenwood house 1 brindley way bromley kent BR1 5AT (1 page)
15 June 1999Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(6 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 June 1998Return made up to 08/06/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 08/06/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Return made up to 08/06/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Return made up to 08/06/95; no change of members (4 pages)