About

Registered Number: 02124826
Date of Incorporation: 22/04/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Ses Construction Software Ltd was founded on 22 April 1987 and has its registered office in Torquay in Devon, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are Baker, Maureen, Frayling, Ashley Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Maureen 01 February 1991 01 May 2003 1
FRAYLING, Ashley Jean 12 January 2006 15 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 21 July 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 13 January 2005
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2004
287 - Change in situation or address of Registered Office 13 January 2004
CERTNM - Change of name certificate 20 August 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 09 March 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 10 January 2000
RESOLUTIONS - N/A 25 April 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 08 March 1999
363s - Annual Return 26 March 1998
RESOLUTIONS - N/A 10 July 1997
AA - Annual Accounts 10 July 1997
RESOLUTIONS - N/A 11 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 26 February 1997
RESOLUTIONS - N/A 12 April 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 29 February 1996
RESOLUTIONS - N/A 19 April 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 January 1994
RESOLUTIONS - N/A 24 August 1993
AA - Annual Accounts 24 August 1993
RESOLUTIONS - N/A 28 April 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 24 March 1993
AA - Annual Accounts 11 June 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 27 June 1991
288 - N/A 07 March 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
363 - Annual Return 04 October 1989
PUC 5 - N/A 28 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1987
287 - Change in situation or address of Registered Office 27 July 1987
288 - N/A 27 July 1987
NEWINC - New incorporation documents 22 April 1987
CERTINC - N/A 22 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.