Company NameSpecial Engineering Limited
Company StatusDissolved
Company Number02721619
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date7 February 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameTheresa Philomena McGovern
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(same day as company formation)
RoleAdministration Controller
Correspondence Address76 Priors Way
Maidenhead
Berkshire
SL6 2EN
Secretary NameTheresa Philomena McGovern
NationalityBritish
StatusClosed
Appointed25 May 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 07 February 2009)
RoleCompany Director
Correspondence Address76 Priors Way
Maidenhead
Berkshire
SL6 2EN
Director NameMr James Whelan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2001(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 07 February 2009)
RoleManaging Director
Correspondence Address39 Northern Road
Manor Park
Slough
Berkshire
SL2 1PD
Secretary NameNorman Jack Stabler
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleSecretary
Correspondence Address65 Almond Road
Burnham
Slough
Berkshire
SL1 8HH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£105,873
Cash£78,610
Current Liabilities£262,507

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2008Liquidators statement of receipts and payments to 15 October 2008 (6 pages)
7 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Administrator's progress report (19 pages)
11 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
10 May 2005Result of meeting of creditors (33 pages)
3 May 2005Registered office changed on 03/05/05 from: 829 yeovil road trading estate slough berkshire SL1 4JA (1 page)
19 April 2005Statement of affairs (10 pages)
12 April 2005Statement of administrator's proposal (30 pages)
16 March 2005Appointment of an administrator (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Particulars of mortgage/charge (7 pages)
16 September 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 September 2003Return made up to 09/06/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 August 2001Return made up to 09/06/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
8 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 September 2000Return made up to 09/06/00; full list of members (7 pages)
13 August 1999Return made up to 09/06/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 October 1998Return made up to 09/06/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 August 1997Return made up to 09/06/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1994 (9 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 July 1995Return made up to 09/06/95; change of members (6 pages)
25 August 1993Return made up to 09/06/93; full list of members (6 pages)