Dissolved 2016-01-26
Company Information for SELEX ES INFRARED LTD
ROAD, BASILDON, ESSEX, SS14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-26 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
SELEX ES INFRARED LTD | ||||||||
Legal Registered Office | ||||||||
ROAD, BASILDON ESSEX | ||||||||
Previous Names | ||||||||
|
Company Number | 02519499 | |
---|---|---|
Date formed | 1990-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-11 11:29:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MACKINNON |
||
GEOFFREY FRANK MUNDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANS OSKAR EKSTROM |
Company Secretary | ||
CATHERINE AMANDA JONES |
Company Secretary | ||
TERENCE GEORGE THOMAS WEST |
Director | ||
NICHOLAS ELLIS FRANKS |
Director | ||
DAVID STANLEY PARKES |
Company Secretary | ||
DAVID MICHAEL FROST |
Director | ||
CHRISTOPHER VINCENT GEOGHEGAN |
Director | ||
ERIC ALBERT PEACHEY |
Company Secretary | ||
PETER JOHN LYNAS |
Director | ||
COLIN JAMES MUSGRAVE |
Director | ||
ERIC ALBERT PEACHEY |
Director | ||
MICHAEL TERENCE SWEENEY |
Director | ||
EILEEN READ |
Director | ||
IAN GRAHAM KING |
Director | ||
DAVID ANTHONY LAYBOURN |
Director | ||
DEREK LEONARD DICKINSON |
Director | ||
DAVID MICHAEL FROST |
Director | ||
GWYN THOMAS |
Director | ||
FRANCOIS DESPRAIRIES |
Director | ||
PIERRE HENRI RICAUD |
Director | ||
BRIAN HAMPTON SAUNDERS |
Director | ||
MICHEL FRANCOIS THOMAS |
Director | ||
RALPH WILLIAMS |
Director | ||
ERIC ALBERT PEACHEY |
Director | ||
DAVID CHARLES RICKARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELEX ES ELECTRO OPTICS (OVERSEAS) LTD | Director | 2011-05-27 | CURRENT | 1950-11-14 | Dissolved 2016-10-11 | |
SELEX ES (PROJECTS) LTD | Director | 2011-05-27 | CURRENT | 2006-05-18 | Active | |
LEONARDO MW LTD | Director | 2011-05-27 | CURRENT | 2003-11-11 | Active | |
AVIATION TRAINING INTERNATIONAL LIMITED | Director | 2018-02-14 | CURRENT | 1998-01-08 | Liquidation | |
WESTLAND SUPPORT SERVICES LIMITED | Director | 2017-05-11 | CURRENT | 1983-11-24 | Active - Proposal to Strike off | |
LEONARDO UK LTD | Director | 2013-04-18 | CURRENT | 1989-09-25 | Active | |
SELEX ES ELECTRO OPTICS (OVERSEAS) LTD | Director | 2004-10-18 | CURRENT | 1950-11-14 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 04/09/2013 | |
AR01 | 27/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANS EKSTROM | |
RES15 | CHANGE OF NAME 18/12/2012 | |
CERTNM | COMPANY NAME CHANGED SELEX GALILEO INFRARED LTD CERTIFICATE ISSUED ON 02/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED HANS OSKAR EKSTROM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED DAVID MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WEST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/05/11 FULL LIST | |
AR01 | 07/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 21/12/2009 | |
CERTNM | COMPANY NAME CHANGED SELEX SENSORS AND AIRBORNE SYSTEMS INFRARED LIMITED CERTIFICATE ISSUED ON 04/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BAE SYSTEMS INFRA-RED LIMITED CERTIFICATE ISSUED ON 03/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 11/10/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
ELRES | S252 DISP LAYING ACC 11/10/00 | |
ELRES | S386 DISP APP AUDS 11/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
9700: DEPT OF DEFENSE | |
|
BAA ENTITLED, "HIGH OPERATING TEMPERATURE (HOT) FOCAL PLANE ARRAYS FOR LOW POWER, HIGH PERFORMANCE MID WAVE INFRARED (MWIR) CAMERAS". |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |