Company NameS.E. Holdings Limited
Company StatusDissolved
Company Number03263696
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 7 months ago)
Previous NameMarplace (Number 385) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameHugh Kenneth St Clair Mackay
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1998)
RoleAccountant
Correspondence AddressHolwell Manor Farmhouse
Holwell
Burford
Oxfordshire
OX18 4JS
Director NameMr George Peter Sym Robinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1998)
RoleElectronics Eng
Country of ResidenceUnited Kingdom
Correspondence AddressEskrigge Hall Eskrigge
Gressingham
Lancaster
Lancashire
LA2 8LX
Director NameMr Robert David Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address35 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EE
Secretary NameHugh Kenneth St Clair Mackay
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1998)
RoleAccountant
Correspondence AddressHolwell Manor Farmhouse
Holwell
Burford
Oxfordshire
OX18 4JS
Director NameJohn Harrison Hutchinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 1998)
RoleCompany Director
Correspondence Address56 The Close
Wyre Vale Park
Garstang
Lancashire
PR3 1PL

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2000Dissolved (1 page)
25 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
14 January 1999Statement of affairs (6 pages)
7 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1999Appointment of a voluntary liquidator (1 page)
9 December 1998Registered office changed on 09/12/98 from: 527 the gatehouse white cross lancaster lancashire LA1 4XQ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 4 water view white cross lancaster LA1 4XQ (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
19 January 1998Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Director's particulars changed (1 page)
18 December 1997Director resigned (1 page)
6 March 1997Ad 16/12/96--------- £ si [email protected] (3 pages)
6 March 1997Statement of affairs (54 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
6 February 1997Ad 16/12/96--------- £ si [email protected]=749333 £ ic 1/749334 (3 pages)
9 January 1997Memorandum and Articles of Association (50 pages)
9 January 1997Director resigned (1 page)
9 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
9 January 1997Nc inc already adjusted 29/11/96 (1 page)
9 January 1997Div 29/11/96 (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
9 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
19 December 1996Particulars of mortgage/charge (5 pages)
2 December 1996Company name changed marplace (number 385) LIMITED\certificate issued on 03/12/96 (2 pages)
15 October 1996Incorporation (23 pages)