Company NamePfeiffer's Limited
Company StatusDissolved
Company Number03230870
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameSearchtab Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew James Nunn
NationalityBritish
StatusClosed
Appointed04 September 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 23 November 1999)
RoleSolicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameGeorge Wilkie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 23 November 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameCalum Ryder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address29 Rectory Grove
Newcastle Upon Tyne
Tyne And Wear
NE3 1AL
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1997)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
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 AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
18 May 1999Accounts for a dormant company made up to 31 July 1997 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
12 August 1998Return made up to 29/07/98; no change of members (4 pages)
12 August 1998New director appointed (2 pages)
29 December 1997New director appointed (4 pages)
4 August 1997Return made up to 29/07/97; full list of members (6 pages)
6 December 1996Memorandum and Articles of Association (16 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Company name changed searchtab LIMITED\certificate issued on 22/10/96 (3 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 September 1996New director appointed (2 pages)
29 July 1996Incorporation (11 pages)