Company NameSearchlaw Enterprises Limited
Company StatusDissolved
Company Number02915007
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJoyce Wilson
NationalityBritish
StatusClosed
Appointed18 April 1994(2 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address16 Newark Drive
Whitburn
Sunderland
Tyne & Wear
SR6 7DF
Director NameColin Edward Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 07 September 2010)
RoleSurveyor
Correspondence Address8 Peareth Grove
Roker
Sunderland
Tyne & Wear
SR6 9NL
Director NameColin Edward Hill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1996)
RoleCompany Director
Correspondence Address8 Peareth Grove
Roker
Sunderland
Tyne & Wear
SR6 9NL
Director NameTracey Gorringe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 1997)
RoleSecretary
Correspondence Address31 Bright Street
Roker
Sunderland
SR6 0JQ
Director NameMr Peter David Hill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 2003)
RoleMechanic
Country of ResidenceEngland
Correspondence Address24 Rose Street East
Old Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMichael Adamson & Co Limited Chartered Certified Accountants
115 Chester Road
Sunderland
Tyne & Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (2 pages)
10 May 2010Application to strike the company off the register (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 115 michael adamson & co LIMITED chartered certified accountants 115 chester road sunderland tyne & wear SR4 7HG (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from 115 michael adamson & co LIMITED chartered certified accountants 115 chester road sunderland tyne & wear SR4 7HG (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
4 June 2007Return made up to 31/03/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 October 2005Return made up to 31/03/05; full list of members (2 pages)
21 October 2005Location of debenture register (1 page)
21 October 2005Return made up to 31/03/05; full list of members (2 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Location of debenture register (1 page)
21 October 2005Registered office changed on 21/10/05 from: michael adamson & co accountants & business consultants 115 chester road sunderland tyne & wear SR4 7HG (1 page)
21 October 2005Registered office changed on 21/10/05 from: michael adamson & co accountants & business consultants 115 chester road sunderland tyne & wear SR4 7HG (1 page)
21 October 2005Location of register of members (1 page)
22 August 2005Accounts made up to 30 June 2005 (4 pages)
22 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
17 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
15 May 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
26 June 2002Return made up to 31/03/02; full list of members (6 pages)
26 June 2002Return made up to 31/03/02; full list of members (6 pages)
19 March 2002Accounts made up to 30 June 2001 (3 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 March 2001Accounts made up to 30 June 2000 (5 pages)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 June 2000Accounts made up to 30 June 1999 (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
22 July 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
13 May 1998Full accounts made up to 30 June 1997 (12 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997Return made up to 31/03/97; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 30 June 1996 (11 pages)
18 March 1997Full accounts made up to 30 June 1996 (11 pages)
27 August 1996Registered office changed on 27/08/96 from: 8 peareth grove roker sunderland tyne and wear SR6 9NL (1 page)
27 August 1996Registered office changed on 27/08/96 from: 8 peareth grove roker sunderland tyne and wear SR6 9NL (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 June 1995 (12 pages)
15 January 1996Full accounts made up to 30 June 1995 (12 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)
6 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)