Company NameS.E.T. Solutions Limited
Company StatusDissolved
Company Number04214940
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 10 months ago)
Dissolution Date10 April 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Trevor Bulman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cornfield
Fareham
Hampshire
PO16 8UE
Secretary NameSwanarrow Limited (Corporation)
StatusClosed
Appointed02 July 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2013)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameDavid Trevor Bulman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address39 Somervell Drive
Fareham
Hampshire
PO16 7QN
Secretary NameMr Barry Andrew Bush
NationalityBritish
StatusResigned
Appointed12 May 2001(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 18 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodside Gardens
Chingford
London
E4 9BE
Secretary NameMichael John Stocker-Harris
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2010)
RoleCompany Accountant
Correspondence Address151 Pizien Well Road
Wateringbury
Maidstone
Kent
ME18 5HX
Director NameStephen Gerring
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleHealth And Safety
Country of ResidenceUnited Kingdom
Correspondence Address295 Churchill Avenue
Chatham
Kent
ME5 0LB
Director NameElizabeth Obertelli
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleCompany Director
Correspondence Address33 Thanet Road
Ramsgate
Kent
CT11 8EH
Director NameMichael John Stocker-Harris
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address151 Pizien Well Road
Wateringbury
Maidstone
Kent
ME18 5HX
Director NameMr Christopher Alfred Wall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 St John's Cottage Barrow Hill
Sellindge
Ashford
Kent
TN25 6JW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSwanarrow Ltd (Corporation)
StatusResigned
Appointed18 March 2002(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2005)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Statement of affairs with form 4.19 (5 pages)
9 March 2012Statement of affairs with form 4.19 (5 pages)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-02
(1 page)
21 February 2012Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 21 February 2012 (1 page)
7 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 July 2011Director's details changed for Mr David Trevor Bulman on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr David Trevor Bulman on 13 July 2011 (2 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 105
(4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 105
(4 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 December 2010Termination of appointment of Elizabeth Obertelli as a director (1 page)
8 December 2010Termination of appointment of Elizabeth Obertelli as a director (1 page)
29 November 2010Appointment of Mr David Trevor Bulman as a director (2 pages)
29 November 2010Appointment of Mr David Trevor Bulman as a director (2 pages)
9 July 2010Termination of appointment of Michael Stocker-Harris as a secretary (1 page)
9 July 2010Appointment of Swanarrow Limited as a secretary (2 pages)
9 July 2010Termination of appointment of Michael Stocker-Harris as a director (1 page)
9 July 2010Termination of appointment of Michael Stocker-Harris as a director (1 page)
9 July 2010Termination of appointment of Michael Stocker-Harris as a secretary (1 page)
9 July 2010Appointment of Swanarrow Limited as a secretary (2 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 February 2010Termination of appointment of Christopher Wall as a director (2 pages)
25 February 2010Termination of appointment of Christopher Wall as a director (2 pages)
12 May 2009Return made up to 26/04/09; no change of members (5 pages)
12 May 2009Return made up to 26/04/09; no change of members (5 pages)
20 February 2009Full accounts made up to 30 June 2008 (10 pages)
20 February 2009Full accounts made up to 30 June 2008 (10 pages)
13 November 2008Director appointed elizabeth obertelli (2 pages)
13 November 2008Director appointed michael john stocker-harris (2 pages)
13 November 2008Appointment Terminated Director david bulman (1 page)
13 November 2008Director appointed christopher alfred wall (2 pages)
13 November 2008Director appointed christopher alfred wall (2 pages)
13 November 2008Director appointed michael john stocker-harris (2 pages)
13 November 2008Director appointed elizabeth obertelli (2 pages)
13 November 2008Appointment terminated director david bulman (1 page)
30 May 2008Return made up to 26/04/08; no change of members (6 pages)
30 May 2008Return made up to 26/04/08; no change of members (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 May 2007Return made up to 26/04/07; full list of members (6 pages)
30 May 2007Return made up to 26/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
9 May 2006Return made up to 26/04/06; full list of members (6 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
31 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
13 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 April 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
20 April 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 May 2003Return made up to 11/05/03; full list of members (8 pages)
31 May 2003Return made up to 11/05/03; full list of members (8 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
20 February 2003Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
23 September 2002Ad 01/07/02--------- £ si 5@1=5 £ ic 100/105 (2 pages)
23 September 2002Ad 01/07/02--------- £ si 5@1=5 £ ic 100/105 (2 pages)
11 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2002Return made up to 11/05/02; full list of members (6 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
7 June 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2002Ad 20/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 2002New secretary appointed (3 pages)
9 May 2002New secretary appointed (3 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 May 2001Registered office changed on 18/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 May 2001Director resigned (1 page)
11 May 2001Incorporation (17 pages)