Company NameSeltech (Holdings) Limited
Company StatusDissolved
Company Number02519775
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Selby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(1 year after company formation)
Appointment Duration15 years, 9 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEglinton Lodge
West Green Road Hartley Wintney
Basingstoke
Hampshire
RG27 8JW
Secretary NameJane Selby
NationalityBritish
StatusClosed
Appointed22 September 1994(4 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressEglinton Lodge
West Green Road Hartley Wintney
Basingstoke
Hampshire
RG27 8JW
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1994)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameDavid George Penfold
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameCharles Lord
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Cricket Hill Lane
Yateley
Hampshire
GU46 6BG

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£342,176
Net Worth£1,046,627
Cash£862,010
Current Liabilities£259,965

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
7 August 2006Return made up to 09/07/06; full list of members (6 pages)
9 March 2006Director resigned (1 page)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
17 June 2005Full accounts made up to 30 September 2004 (17 pages)
16 August 2004Return made up to 09/07/04; full list of members (7 pages)
6 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
10 July 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
6 July 2003Return made up to 09/07/03; full list of members (7 pages)
6 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
1 August 2001Return made up to 09/07/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: baker tilly 3RD floor 4 london wall building london EC2M 5NT (1 page)
5 July 2001Full accounts made up to 30 September 2000 (18 pages)
28 September 2000New director appointed (2 pages)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
3 August 1999Return made up to 09/07/99; no change of members (4 pages)
21 July 1999Accounts for a medium company made up to 30 September 1998 (11 pages)
28 July 1998Return made up to 09/07/98; no change of members (4 pages)
1 July 1998Full accounts made up to 30 September 1997 (15 pages)
29 August 1997Return made up to 09/07/97; full list of members (6 pages)
13 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
17 July 1996Return made up to 09/07/96; no change of members (4 pages)
17 July 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
24 July 1995Return made up to 09/07/95; change of members (6 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)