Company NameSpecialized Electronic Services (Oldbury) Limited
Company StatusDissolved
Company Number01950440
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameJames Bruce Turner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 04 August 1998)
RoleAccountant
Correspondence Address41 Atrebatti Road
Sandhurst
Camberley
Surrey
GU17 8RW
Director NamePeter Richard Webster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 04 August 1998)
RoleService Sales Manager
Correspondence Address133 Alcester Road
Hollywood
Birmingham
B47 5NR
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusClosed
Appointed01 January 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Director NameMark Faulkner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 1993)
RoleBusiness Executive
Correspondence AddressWoodside Cottage
Haughurst Hill
Baughurst
Hampshire
RG26 5JR
Director NameRoger Charles Jarvis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 October 1991)
RoleBusiness Executive
Correspondence Address39 Pineridge Drive
Kidderminster
Worcestershire
DY11 6BQ
Director NameStephen Charles Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1995)
RoleBusiness Executive
Correspondence Address29 Springfield Drive
Halesowen
West Midlands
B62 8EU
Secretary NameGraham Hughes
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address378 Halesowen Road
Cradley Heath
Warley
West Midlands
B64 7JF
Director NameGraham Hughes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address378 Halesowen Road
Cradley Heath
Warley
West Midlands
B64 7JF

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
2 March 1998Application for striking-off (1 page)
7 July 1997Return made up to 19/06/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Return made up to 19/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Location of register of members (1 page)
3 January 1996Registered office changed on 03/01/96 from: unit 7 junction 2 industrial estate demuth way oldbury warley west midlands B69 4LT (1 page)
20 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 July 1995Return made up to 19/06/95; full list of members (6 pages)
5 July 1995Director resigned (2 pages)