Company NameS. & E. Enterprises (U.K.) Limited
Company StatusDissolved
Company Number03383695
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 9 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEdward William Green
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakleigh Avenue
Hullbridge
Hockley
Essex
SS5 6EJ
Secretary NameSheelagh Kathleen Green
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakleigh Avenue
Hullbridge
Hockley
Essex
SS5 6EJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address90 High Street
Great Wakering
Southend On Sea
Essex
SS3 0EJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings
Built Up AreaGreat Wakering

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
16 June 2000Return made up to 09/06/00; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
2 September 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Registered office changed on 28/07/98 from: 229 nether street london N3 1NT (1 page)
21 June 1998Return made up to 09/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 372 old street london EC1V 9LT (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
9 June 1997Incorporation (12 pages)