Company NameSetech Limited
Company StatusDissolved
Company Number02836513
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameKevin Michael Underwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 22 February 2000)
RoleQuality Manager
Correspondence Address39 Verney Walk
Aylesbury
Buckinghamshire
HP21 8ED
Director NameMs Frances Patterson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 22 February 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Mentmore Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2NZ
Secretary NameMs Frances Patterson
NationalityBritish
StatusClosed
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 22 February 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Mentmore Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 2NZ
Director NameFrances Patterson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1993)
RoleFinancial Controller
Correspondence Address55 Lanes End
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AE
Secretary NameFrances Patterson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1993)
RoleFinancial Controller
Correspondence Address55 Lanes End
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AE
Secretary NameFrances Patterson
NationalityBritish
StatusResigned
Appointed06 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1993)
RoleFinancial Controller
Correspondence Address55 Lanes End
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AE
Director NameMr Christopher Ian Geddes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1994)
RoleElectro Plating
Correspondence AddressField Cottage
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RL
Director NamePatricia Ann Geddes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressField Cottage
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RL
Secretary NamePatricia Ann Geddes
NationalityBritish
StatusResigned
Appointed21 December 1993(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressField Cottage
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
20 July 1998Return made up to 15/07/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 October 1997Return made up to 15/07/97; full list of members (8 pages)
15 October 1997Full accounts made up to 31 July 1996 (13 pages)
9 July 1996Return made up to 15/07/96; no change of members (4 pages)
11 March 1996Ad 06/12/93--------- £ si 850@1 (2 pages)
22 January 1996Full accounts made up to 31 July 1995 (13 pages)
24 October 1995Secretary's particulars changed (2 pages)
14 August 1995Return made up to 15/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)