Company NameSatellite Encryption Services Limited
Company StatusDissolved
Company Number02735602
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 8 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed07 June 2002(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2005)
RoleChief Executive
Correspondence AddressBritish Sky Broadcasting Group Plc
Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Jeremy Darroch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(12 years, 1 month after company formation)
Appointment Duration1 year (closed 20 September 2005)
RoleChief Financial Officer
Correspondence AddressWhite Lodge
Elmstead Road
West Byfleet
KT14 6JB
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 1993)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 1993(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed26 January 1993(6 months after company formation)
Appointment Duration2 years (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameThierry Dettloff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleFinancial Controller
Correspondence Address11 Bis Rue Emile Deschanel
Paris
75007
Foreign
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1994)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameArthur Michael Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleLawyer
Correspondence Address2 Vine Place
Westchester County
Larchmont
Ny10538
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleNewspaper Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address25 St James's Place
London
Sw1
Director NameAndrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 1994)
RoleCompany Director
Correspondence Address88 St Georges Square
London
SW1V 3QX
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleChief Executive & Managing Dir
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameMichel Claude Andre Crepon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence Address41 Avenue De Vaucresson
Le Chesnay
78150
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1995)
RoleManaging Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1996)
RoleCompany Director
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleChief Financial Officer
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed24 January 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2000)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2004)
RoleChartered Accountant
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SL
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2003)
RoleChartered Accountant
Correspondence Address49 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed23 November 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleChartered Secretary
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF
Director NameAnthony Frank Elliott Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(10 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2003)
RoleChief Executive Officer
Correspondence Address6 Buckingham House
Courtlands Sheen Road
Richmond
Surrey
TW10 5AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(2 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 January 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£26,000
Net Worth£2,046,000
Current Liabilities£4,303,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
27 April 2005Application for striking-off (1 page)
15 September 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
5 August 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
22 June 2004Return made up to 30/05/04; full list of members (5 pages)
11 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
11 November 2003Full accounts made up to 30 June 2003 (11 pages)
10 September 2003Return made up to 29/08/03; no change of members (4 pages)
30 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
3 July 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 October 2002Director's particulars changed (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
8 August 2002Auditor's resignation (1 page)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
6 August 2001Return made up to 29/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (4 pages)
6 December 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
14 August 2000Return made up to 29/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
24 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 29/07/99; full list of members (7 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
12 August 1998Return made up to 29/07/98; full list of members (7 pages)
13 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
1 December 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
27 August 1997Return made up to 29/07/97; no change of members (9 pages)
17 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
8 August 1996Return made up to 29/07/96; no change of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)