Company NameSELC Electronics Limited
Company StatusDissolved
Company Number02036145
CategoryPrivate Limited Company
Incorporation Date11 July 1986(37 years, 10 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameWatchdate Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Patrick Gayer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed22 August 2017(31 years, 1 month after company formation)
Appointment Duration10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAugustine House Austin Friars
London
EC2N 2HA
Director NameMrs Linda Mellerick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed22 August 2017(31 years, 1 month after company formation)
Appointment Duration10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAugustine House Austin Friars
London
EC2N 2HA
Secretary NameMrs Linda Mellerick
StatusClosed
Appointed22 August 2017(31 years, 1 month after company formation)
Appointment Duration10 months (closed 19 June 2018)
RoleCompany Director
Correspondence AddressAugustine House Austin Friars
London
EC2N 2HA
Director NameMr Johannes Van Der Flier
Date of BirthJuly 1927 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed20 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressSeaview House Church Hill
Wicklow County
Wicklow
Irish
Director NameMr John Anthony Noone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 May 1991(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 March 2016)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCorclough West Corclough West
Belmullet
Mayo
Ireland
Secretary NameDirk Johannes Patrick Van Der Flier
NationalityDutch
StatusResigned
Appointed20 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressArdnacree
Church Hill
Wicklow
Republic Of Ireland
Director NameBrian William Case
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2003)
RoleSales Director
Correspondence AddressVerona Chester Road
Stoke
Nantwich
Cheshire
CW5 6BT
Director NameDirk Johannes Patrick Van Der Flier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed23 September 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressArdnacree
Church Hill
Wicklow
Republic Of Ireland
Director NameMaureen Noone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1997(10 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 July 2011)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressCorclough West
Belmullet
Co Mayo
Irish
Secretary NameMaureen Noone
NationalityIrish
StatusResigned
Appointed04 March 1997(10 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 July 2011)
RoleTeacher
Country of ResidenceIreland
Correspondence AddressCorclough West
Belmullet
Co Mayo
Irish
Director NameMr Seamus McGrath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2011(25 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2011)
RoleCEO
Country of ResidenceIreland
Correspondence Address206 Q House
Furze Road
Sandyford
Dublin 18
0000
Secretary NameMs Sarah McLaughlin
StatusResigned
Appointed19 July 2011(25 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2011)
RoleCompany Director
Correspondence Address206 Q House
Furze Road
Sandyford
Dublin 18
Ireland
Secretary NameMs Patricia McNeela
StatusResigned
Appointed04 November 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressSuite 206 Q House
Furze Road
Sandyford Industrial Estate
Dublin 18
Ireland
Secretary NameMr John Anthony Noone
StatusResigned
Appointed01 May 2015(28 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2016)
RoleCompany Director
Correspondence AddressVienna House International Square
Bickenhill International Park
Bickenhill Lane
Birmingham
B37 7GN
Director NameMr Paul Joseph Carey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gosling Close
Wanborough
Swindon Sn4 0fe
Secretary NameMr Paul Carey
StatusResigned
Appointed16 March 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2017)
RoleCompany Director
Correspondence Address1 Gosling Close
Wanborough
Swindon
SN4 0FE

Contact

Websitewww.selc.ie
Email address[email protected]
Telephone07 769226113
Telephone regionMobile

Location

Registered AddressAugustine House
Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
9 March 2018Appointment of Mr Patrick Gayer as a director on 22 August 2017 (2 pages)
9 March 2018Termination of appointment of Paul Joseph Carey as a director on 22 August 2017 (1 page)
9 March 2018Appointment of Mrs Linda Mellerick as a secretary on 22 August 2017 (2 pages)
9 March 2018Appointment of Mrs Linda Mellerick as a director on 22 August 2017 (2 pages)
9 March 2018Termination of appointment of Paul Carey as a secretary on 22 August 2017 (1 page)
9 March 2018Registered office address changed from C/O Paul Carey 1 Gosling Close Wanborough Swindon SN4 0FE England to Augustine House Austin Friars London EC2N 2HA on 9 March 2018 (1 page)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
23 May 2016Appointment of Mr Paul Carey as a director on 16 March 2016 (2 pages)
23 May 2016Registered office address changed from Vienna House International Square Bickenhill International Park Bickenhill Lane Birmingham B37 7GN to C/O Paul Carey 1 Gosling Close Wanborough Swindon SN4 0FE on 23 May 2016 (1 page)
23 May 2016Appointment of Mr Paul Carey as a director on 16 March 2016 (2 pages)
23 May 2016Appointment of Mr Paul Carey as a secretary on 16 March 2016 (2 pages)
23 May 2016Appointment of Mr Paul Carey as a secretary on 16 March 2016 (2 pages)
23 May 2016Registered office address changed from Vienna House International Square Bickenhill International Park Bickenhill Lane Birmingham B37 7GN to C/O Paul Carey 1 Gosling Close Wanborough Swindon SN4 0FE on 23 May 2016 (1 page)
20 May 2016Termination of appointment of John Anthony Noone as a secretary on 16 March 2016 (1 page)
20 May 2016Termination of appointment of John Anthony Noone as a director on 16 March 2016 (1 page)
20 May 2016Termination of appointment of John Anthony Noone as a secretary on 16 March 2016 (1 page)
20 May 2016Termination of appointment of John Anthony Noone as a director on 16 March 2016 (1 page)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Termination of appointment of Patricia Mcneela as a secretary on 1 May 2015 (1 page)
30 June 2015Director's details changed for Mr John Anthony Noone on 1 May 2015 (2 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Appointment of Mr John Anthony Noone as a secretary on 1 May 2015 (2 pages)
30 June 2015Director's details changed for Mr John Anthony Noone on 1 May 2015 (2 pages)
30 June 2015Appointment of Mr John Anthony Noone as a secretary on 1 May 2015 (2 pages)
30 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 June 2015Appointment of Mr John Anthony Noone as a secretary on 1 May 2015 (2 pages)
30 June 2015Director's details changed for Mr John Anthony Noone on 1 May 2015 (2 pages)
30 June 2015Termination of appointment of Patricia Mcneela as a secretary on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Patricia Mcneela as a secretary on 1 May 2015 (1 page)
30 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 November 2011Appointment of Ms Patricia Mcneela as a secretary (2 pages)
4 November 2011Termination of appointment of Sarah Mclaughlin as a secretary (1 page)
4 November 2011Appointment of Ms Patricia Mcneela as a secretary (2 pages)
4 November 2011Termination of appointment of Sarah Mclaughlin as a secretary (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Termination of appointment of Seamus Mcgrath as a director (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 November 2011Termination of appointment of Seamus Mcgrath as a director (1 page)
19 July 2011Termination of appointment of Maureen Noone as a secretary (1 page)
19 July 2011Termination of appointment of Maureen Noone as a director (1 page)
19 July 2011Appointment of Mr Seamus Mcgrath as a director (2 pages)
19 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Ms Sarah Mclaughlin as a secretary (2 pages)
19 July 2011Appointment of Ms Sarah Mclaughlin as a secretary (2 pages)
19 July 2011Termination of appointment of Maureen Noone as a director (1 page)
19 July 2011Termination of appointment of Maureen Noone as a secretary (1 page)
19 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mr Seamus Mcgrath as a director (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Mr John Anthony Noone on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Mr John Anthony Noone on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Maureen Noone on 20 May 2010 (2 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Maureen Noone on 20 May 2010 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from shearaton house castlepark cambridge CB3 0AX (1 page)
12 June 2008Registered office changed on 12/06/2008 from shearaton house castlepark cambridge CB3 0AX (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 June 2007Return made up to 20/05/07; no change of members (7 pages)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 June 2007Return made up to 20/05/07; no change of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 June 2006Return made up to 20/05/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 June 2006Return made up to 20/05/06; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 20/05/05; full list of members (7 pages)
28 June 2005Return made up to 20/05/05; full list of members (7 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2002Return made up to 20/05/02; full list of members (7 pages)
16 June 2002Return made up to 20/05/02; full list of members (7 pages)
5 June 2001Return made up to 20/05/01; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Return made up to 20/05/01; full list of members (7 pages)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 June 2000Return made up to 20/05/00; full list of members (7 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1999Return made up to 20/05/99; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1999Return made up to 20/05/99; full list of members (6 pages)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 June 1998Return made up to 20/05/98; full list of members (6 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997Return made up to 20/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Secretary resigned;director resigned (1 page)
20 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 May 1996Return made up to 20/05/96; full list of members (6 pages)
17 May 1996Return made up to 20/05/96; full list of members (6 pages)
17 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 June 1995Return made up to 20/05/95; no change of members (6 pages)
2 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 June 1995Return made up to 20/05/95; no change of members (6 pages)
2 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1994Return made up to 20/05/94; no change of members (5 pages)
25 May 1994Return made up to 20/05/94; no change of members (5 pages)
6 June 1993Return made up to 20/05/93; full list of members (6 pages)
6 June 1993Return made up to 20/05/93; full list of members (6 pages)
23 June 1992Return made up to 20/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1992Return made up to 20/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1991Return made up to 20/05/91; full list of members (5 pages)
1 August 1991Return made up to 20/05/91; full list of members (5 pages)
21 November 1990Return made up to 16/08/90; full list of members (4 pages)
21 November 1990Return made up to 16/08/90; full list of members (4 pages)
18 July 1989Return made up to 12/12/88; full list of members (4 pages)
18 July 1989Return made up to 12/12/88; full list of members (4 pages)
25 May 1989Return made up to 20/05/89; full list of members (4 pages)
25 May 1989Return made up to 20/05/89; full list of members (4 pages)
16 February 1988Return made up to 14/12/87; full list of members (4 pages)
16 February 1988Return made up to 14/12/87; full list of members (4 pages)
28 November 1986Company name changed watchdate LIMITED\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed watchdate LIMITED\certificate issued on 28/11/86 (2 pages)
11 July 1986Certificate of Incorporation (1 page)
11 July 1986Incorporation (12 pages)
11 July 1986Incorporation (12 pages)
11 July 1986Certificate of Incorporation (1 page)