Company NameSETI Limited
Company StatusDissolved
Company Number03740169
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGarbis Ingiliz
Date of BirthAugust 1936 (Born 87 years ago)
NationalityGerman
StatusClosed
Appointed15 January 2000(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 October 2005)
RoleChairman
Correspondence AddressRue Du Boccadore 5
Paris
75008
Foreign
Secretary NameMr Jason Taylor
NationalityBritish
StatusClosed
Appointed15 January 2000(9 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Glebelands Road
Manchester
M25 1WF
Director NameMr Jason Taylor
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Glebelands Road
Manchester
M25 1WF
Secretary NameClaudia Simone Pranskuweit
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Queenston Road
Manchester
Lancashire
M20 2NX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address85 Glebelands Road
Manchester
M25 1WF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£68,984
Gross Profit£47,903
Net Worth£4,330
Cash£5,863
Current Liabilities£4,298

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
22 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 June 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 21C parkfield road south manchester lancashire M20 6DB (1 page)
9 April 1999Registered office changed on 09/04/99 from: 73-75 princess street manchester M2 4EG (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (13 pages)