Company NameStrategic Environmental Systems Limited
Company StatusDissolved
Company Number01920223
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Anthony Whybrow Palethorpe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address5 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Secretary NameNigel Alan Dunn
NationalityBritish
StatusClosed
Appointed28 June 1996(11 years after company formation)
Appointment Duration11 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address35 Sussex Avenue
Gawsworth
Macclesfield
Cheshire
SK11 7UT
Director NameJohn Mason
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1995)
RoleConsultancy Manager
Correspondence Address3 Cannel Court
Ellenbrook
Worsley
Greater Manchester
M28 4ZH
Director NameMr James Coats
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 October 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bayley Hills
Edgmond
Newport
Salop
TF10 8JG
Director NameDavid Alexander Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1995)
RoleChartered Chemist
Correspondence Address3 Wheeldon Avenue
Belper
Derbyshire
DE56 1GX
Director NameMr George Arthur Ashton
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleEngineering Consultant (Retired)
Correspondence AddressBarn Cottage Longford Lane
Longford
Derbyshire
DE6 3DT
Director NameMr Kenneth Michael Baker
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Dalehouse
Dalehouse Lane
Kenilworth
Warwickshire
CV8 2JZ
Director NameMr Ivan Gordon Bruce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 1992)
RoleAccountant
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameMr Lawrence Kershaw Lord
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleRetired Managing Director
Correspondence Address16 Ambassador Court
Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JF
Director NameMr John Arthur Stokes
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address7 Ryles Crescent
Macclesfield
Cheshire
SK11 8DD
Secretary NameMr Ivan Gordon Bruce
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address25 Pike Place
Eccleston
St Helens
Merseyside
WA10 5EB
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr George Michael Upson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Barn
Boylestone
Derbyshire
DE6 5AB
Director NameMr Michael Charles Worth Powell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 1994)
RoleCommercial Director
Correspondence AddressBryher 46 Farm Road
Beeston
Nottingham
Nottinghamshire
NG9 5BZ
Director NameRoy Graham Fairweather
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1997)
RoleChartered Engineer
Correspondence Address5 West Close
Darley Abbey
Derby
DE22 2BT

Location

Registered AddressHulley Road
Macclesfield
Cheshire
SK10 2NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
22 May 2007Annual return made up to 23/04/07 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2006Annual return made up to 23/04/06 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2005Annual return made up to 23/04/05 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 April 2004Annual return made up to 23/04/04 (3 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 April 2003Annual return made up to 23/04/03 (4 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 April 2002Annual return made up to 23/04/02 (3 pages)
1 March 2002Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 May 2000Annual return made up to 23/04/00 (4 pages)
7 May 1999Annual return made up to 23/04/99 (4 pages)
15 September 1998Director's particulars changed (1 page)
10 May 1998Annual return made up to 23/04/98 (4 pages)
30 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
23 May 1996Annual return made up to 23/04/96 (4 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director resigned
(6 pages)