Company NameSearchtext Limited
Company StatusDissolved
Company Number03230863
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Directors

Director NameWilliam Anthony McBride
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 12 May 1998)
RoleEnergy Cost Analysis Consultan
Correspondence Address60 Easbourne Gardens
Walker
Newcastle Upon Tyne
NE6 4HD
Director NameCary Trotter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 1997)
RoleCompany Director
Correspondence Address22 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameCary Trotter
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 1997)
RoleCompany Director
Correspondence Address22 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTedco Business Centre
Viking Industrial Park
Jarrow
Tyne & Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
1 October 1996Ad 25/09/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 July 1996Incorporation (11 pages)