Company NameSEL (UK) Limited
Company StatusDissolved
Company Number02257797
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameSpectron Energy (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSpectron Energy Limited (Corporation)
StatusClosed
Appointed09 April 1999(10 years, 11 months after company formation)
Appointment Duration10 years (closed 28 April 2009)
Correspondence Address3rd Floor Par La Ville
14 Par La Ville Road Hamilton Hmjx
Bermuda
Foreign
Director NameMr Arthur Edward Morgan Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence Address73 Front Street
Hamilton
Foreign
Director NameHelen Ann Patmore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleAccountant
Correspondence AddressPaget Longhill Road
Chavey Down
Ascot
Berks
SL5 8RE
Secretary NameHelen Ann Patmore
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressPaget Longhill Road
Chavey Down
Ascot
Berks
SL5 8RE
Director NameMr Robert Alfred Routledge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 February 1999)
RoleAccountant
Correspondence Address45 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Secretary NameMr Robert Alfred Routledge
NationalityBritish
StatusResigned
Appointed09 July 1998(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 16 February 1999)
RoleAccountant
Correspondence Address45 Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NameSpectron Holdings Limited (Corporation)
Date of BirthJanuary 1993 (Born 31 years ago)
StatusResigned
Appointed09 April 1999(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2008)
Correspondence Address3rd Floor Par La Ville
14 Par La Ville Road
Hamilton Hm Jx Bermuda
Foreign

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2008Appointment terminated director spectron holdings LIMITED (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 February 2005Return made up to 31/12/04; no change of members (4 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Full accounts made up to 31 August 1999 (10 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
24 December 1999Full accounts made up to 31 August 1998 (15 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
29 March 1999Auditor's resignation (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Full accounts made up to 31 August 1997 (13 pages)
19 August 1997Full accounts made up to 31 August 1996 (12 pages)
1 July 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Director resigned (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Full accounts made up to 31 August 1995 (12 pages)
22 September 1988Memorandum and Articles of Association (10 pages)