Company NameSEF Investment Limited
Company StatusDissolved
Company Number02903732
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NamesMicrosolve Training Plc and Optionkudos Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Frieze
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address16631 Arezo Court
Bella Colina, Montverde
Florida
Fl 34756
United States
Director NameMr Stephen Frieze
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address16631 Arezo Court
Bella Collina
Mont Verde
Florida
Fl 34756
Secretary NameMrs Elizabeth Frieze
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleSales Executive
Country of ResidenceUnited States
Correspondence Address16631 Arezo Court
Bella Colina, Montverde
Florida
Fl 34756
United States
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressParkgates
Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Elizabeth Frieze
50.00%
Ordinary
25k at £1Stephen Frieze
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,731
Current Liabilities£351,342

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (2 pages)
12 March 2015Application to strike the company off the register (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 50,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages)
22 April 2010Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages)
22 April 2010Director's details changed for Stephen Frieze on 2 March 2010 (2 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Stephen Frieze on 2 March 2010 (2 pages)
22 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Stephen Frieze on 2 March 2010 (2 pages)
22 April 2010Director's details changed for Elizabeth Frieze on 2 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / stephen frieze / 09/03/2009 (1 page)
27 March 2009Director's change of particulars / stephen frieze / 09/03/2009 (1 page)
27 March 2009Director and secretary's change of particulars / elizabeth frieze / 09/03/2008 (1 page)
27 March 2009Director and secretary's change of particulars / elizabeth frieze / 09/03/2008 (1 page)
27 March 2009Return made up to 02/03/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
13 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 March 2007Return made up to 02/03/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Return made up to 02/03/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 higher croft whitefield manchester M45 7LY (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 higher croft whitefield manchester M45 7LY (1 page)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
16 September 2003Amended accounts made up to 31 October 2002 (5 pages)
16 September 2003Amended accounts made up to 31 October 2002 (5 pages)
15 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
15 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 March 2003Return made up to 02/03/03; full list of members (7 pages)
18 March 2003Return made up to 02/03/03; full list of members (7 pages)
22 October 2002Re-registration of Memorandum and Articles (11 pages)
22 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2002Re-registration of Memorandum and Articles (11 pages)
22 October 2002Application for reregistration from PLC to private (1 page)
22 October 2002Application for reregistration from PLC to private (1 page)
22 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 May 2002Full accounts made up to 31 October 2001 (14 pages)
31 May 2002Full accounts made up to 31 October 2001 (14 pages)
22 April 2002Return made up to 02/03/02; full list of members (6 pages)
22 April 2002Return made up to 02/03/02; full list of members (6 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
15 August 2001Registered office changed on 15/08/01 from: cumberland house lissadel street salford manchester M6 6GG (1 page)
15 August 2001Registered office changed on 15/08/01 from: cumberland house lissadel street salford manchester M6 6GG (1 page)
22 June 2001Company name changed optionkudos PLC\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed optionkudos PLC\certificate issued on 22/06/01 (2 pages)
11 June 2001Company name changed microsolve training PLC\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed microsolve training PLC\certificate issued on 11/06/01 (2 pages)
9 April 2001Return made up to 02/03/01; full list of members (6 pages)
9 April 2001Return made up to 02/03/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 October 2000 (14 pages)
6 April 2001Full accounts made up to 31 October 2000 (14 pages)
27 March 2000Full accounts made up to 31 October 1999 (14 pages)
27 March 2000Full accounts made up to 31 October 1999 (14 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 02/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 31 October 1998 (14 pages)
29 March 1999Full accounts made up to 31 October 1998 (14 pages)
5 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1998Return made up to 02/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Full accounts made up to 31 October 1997 (14 pages)
3 March 1998Full accounts made up to 31 October 1997 (14 pages)
28 January 1997Declaration on reregistration from private to PLC (1 page)
28 January 1997Application for reregistration from private to PLC (1 page)
28 January 1997£ nc 1000/100000 08/01/97 (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1997Re-registration of Memorandum and Articles (9 pages)
28 January 1997Application for reregistration from private to PLC (1 page)
28 January 1997Balance Sheet (1 page)
28 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
28 January 1997Balance Sheet (1 page)
28 January 1997Auditor's statement (1 page)
28 January 1997Re-registration of Memorandum and Articles (9 pages)
28 January 1997Auditor's report (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
28 January 1997Declaration on reregistration from private to PLC (1 page)
28 January 1997£ nc 1000/100000 08/01/97 (1 page)
28 January 1997Ad 08/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 January 1997Ad 08/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 January 1997Auditor's statement (1 page)
28 January 1997Auditor's report (1 page)
10 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 April 1996Return made up to 02/03/96; full list of members (6 pages)
22 April 1996Return made up to 02/03/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
10 March 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)