Company NameD.E.S Technology Limited
Company StatusDissolved
Company Number03235180
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameSeldrome Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond William Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 months after company formation)
Appointment Duration8 years, 8 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Road
Beaconsfield
Buckinghamshire
HP9 1EY
Director NameBarry Booth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Bluebells
Bradley Stoke
Bristol
BS12 8BE
Secretary NameBarry Booth
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Bluebells
Bradley Stoke
Bristol
BS12 8BE
Director NameDavid James Albert Bull
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address49 Oaktree Crescent
Bradley Stoke
Bristol
BS12 9AB
Director NameEdward Cooper
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address12 Riding Hill
Sanderstead
South Croydon
Surrey
CR2 9LN
Director NameRonald Stephen Gardner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months after company formation)
Appointment Duration2 years (resigned 30 October 1998)
RoleCompany Director
Correspondence Address34 St Winifreds Road
Biggin Hill
Bromley
Kent
TN16 3HP
Secretary NameDavid James Albert Bull
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address49 Oaktree Crescent
Bradley Stoke
Bristol
BS12 9AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 9 Shield Drive
West Cross Centre
Great West Road Brentford
Middlesex
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Application for striking-off (1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Nc inc already adjusted 16/05/03 (1 page)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Return made up to 07/08/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Director resigned (1 page)
10 August 2001Return made up to 07/08/01; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Return made up to 07/08/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 July 1999Return made up to 07/08/99; no change of members (4 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 07/08/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 August 1997Return made up to 07/08/97; full list of members (6 pages)
30 May 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
29 April 1997Ad 31/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Nc inc already adjusted 11/10/96 (1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 October 1996New director appointed (2 pages)
12 September 1996Company name changed seldrome LIMITED\certificate issued on 13/09/96 (3 pages)
7 August 1996Incorporation (16 pages)