Company NameSEL Systems Limited
Company StatusDissolved
Company Number05755478
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameR And D Special Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr William Donald Parsons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address42 South Road
Bishops Stortford
Hertfordshire
CM23 3JJ
Secretary NameColin William Parsons
NationalityBritish
StatusClosed
Appointed26 October 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 24 July 2012)
RoleCompany Director
Correspondence Address26 Leat Close
Sawbridgeworth
Hertfordshire
CM21 9LZ
Director NameMr Michael Topping
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSecurity Adviser
Country of ResidenceEngland
Correspondence Address40 Ulster Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HN
Secretary NameMrs Diane Topping
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ulster Avenue
Shoeburyness
Southend On Sea
SS3 9HL

Location

Registered AddressThe Counting House
22 Bellrope Meadow
Thaxted
Essex
CM6 2FE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£12,992
Current Liabilities£23,816

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(4 pages)
5 July 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Studio 301a Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 20 September 2010 (1 page)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for William Donald Parsons on 26 March 2010 (2 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for William Donald Parsons on 26 March 2010 (2 pages)
9 April 2010Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED on 9 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
5 February 2008Company name changed r and d special projects LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed r and d special projects LIMITED\certificate issued on 05/02/08 (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
24 March 2006Incorporation (30 pages)
24 March 2006Incorporation (30 pages)