Company NameSpecialized Electronic Services (Leeds) Limited
DirectorsHoward Michael Barnett and Dov Zeev Zegze
Company StatusDissolved
Company Number01950439
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Michael Barnett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address27 Sandhill Oval
Leeds
West Yorkshire
LS17 8EB
Director NameMr Dov Zeev Zegze
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Highclere Road
Manchester
Lancashire
M8 4FG
Secretary NameOded Brosh
NationalityBritish
StatusCurrent
Appointed01 October 2001(16 years after company formation)
Appointment Duration22 years, 6 months
RoleCo Secretary
Correspondence Address2 Shadwell Park Grove
Leeds
W Yorkshire
LS17 8TU
Director NameMr Trevor Butt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleAccountant
Correspondence Address11 Charlton Close
Finchampstead
Wokingham
Berkshire
RG40 4YQ
Director NameMark Faulkner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleExecutive
Correspondence AddressWoodside Cottage
Haughurst Hill
Baughurst
Hampshire
RG26 5JR
Director NameMr Gerard Mark Richardson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2000)
RoleExecutive
Correspondence Address10 Ingham Garth
Mirfield
West Yorkshire
WF14 9NR
Secretary NameGillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed26 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address65 Sheet Street
Windsor
Berkshire
SL4 1BY
Secretary NameDenise Anne Smiles
NationalityBritish
StatusResigned
Appointed15 December 1993(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 1994)
RoleAssistant Legal Advisor
Correspondence Address122 Woodman Road
Warley
Brentwood
Essex
CM14 5AL
Secretary NameMarie Claire George
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1995)
RoleSolicitor
Correspondence Address23 Whellock Road
Chiswick
London
W4 1DY
Secretary NameJonathan Edward Pearl
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1997)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address101 Harvist Road
London
NW6 6HA
Secretary NameZena Geraldine Barnett
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2000)
RoleCompany Director
Correspondence Address27 Sandhill Oval
Alwoodley
Leeds
West Yorkshire
LS17 8EB
Director NameOded Brosh
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 2001)
RoleMarketing Manager
Correspondence Address2 Shadwell Park Grove
Leeds
W Yorkshire
LS17 8TU
Director NameMr Dov Zeev Zegze
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 2001)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Highclere Road
Manchester
Lancashire
M8 4FG
Secretary NameOded Brosh
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 2001)
RoleMarketing Manager
Correspondence Address2 Shadwell Park Grove
Leeds
W Yorkshire
LS17 8TU
Secretary NameYael Rosalind Hasid
NationalityBritish
StatusResigned
Appointed26 February 2001(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2001)
RoleCompany Director
Correspondence Address26 Highclere Road
Higher Crumpsall
Manchester
Lancashire
M8 4FG

Location

Registered AddressNa Brackenbury 5th Floor
Airedale House 77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,409
Cash£43,330
Current Liabilities£75,432

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
15 January 2002Appointment of a voluntary liquidator (1 page)
15 January 2002Statement of affairs (7 pages)
15 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2002Registered office changed on 07/01/02 from: unit j wakefield road gildersome spur trading estate morley leeds LS27 7JJ (1 page)
10 October 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
28 January 2001Return made up to 26/12/00; full list of members (7 pages)
2 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 November 2000Director resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000New director appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
3 February 2000Return made up to 26/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 26/12/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1997£ ic 20000/10200 01/04/97 £ sr 9800@1=9800 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Director's particulars changed (1 page)
9 January 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)