Company NameNatural Search Solutions Limited
Company StatusDissolved
Company Number04167580
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameSmart Cuisine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Albert Smyth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address5 Finchley Court
Low Lane
Acklam
Teeside
Secretary NameJoseph Albert Smyth
NationalityBritish
StatusClosed
Appointed01 December 2003(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 22 January 2008)
RoleCompany Director
Correspondence Address5 Finchley Court
Low Lane
Acklam
Teeside
Director NamePeter Nichol
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft
Aislaby
Yarm
Stockton-On-Tees
TS16 0QN
Director NameDavid Raymond Rennison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleService Proprietor
Country of ResidenceEngland
Correspondence Address121 Fairfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7HQ
Secretary NamePeter Nichol
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowcroft
Aislaby
Yarm
Stockton-On-Tees
TS16 0QN
Director NameSusan Rennison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address121 Fairfield Road
Stockton On Tees
Cleveland
TS19 7HQ
Secretary NameSusan Rennison
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address121 Fairfield Road
Stockton On Tees
Cleveland
TS19 7HQ
Director NameMark Ainsley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address8 Teessgate
Thornaby
Cleveland
TS17 9AN
Director NameScott Neil Gilbert
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 2004)
RoleSoftware
Correspondence AddressChimneys
Roe Lane
Birkin
North Yorkshire
WF11 9LR

Location

Registered Address8 Eggleston Court
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007Strike-off action suspended (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
22 August 2006Strike-off action suspended (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
28 October 2004Director resigned (1 page)
8 July 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
6 July 2004New director appointed (1 page)
6 July 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 July 2004New secretary appointed (2 pages)
13 November 2003Company name changed smart cuisine LIMITED\certificate issued on 13/11/03 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 88 church road stockton on tees cleveland TS18 1TW (1 page)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 April 2003Return made up to 23/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Return made up to 23/02/02; full list of members (6 pages)
26 March 2002Secretary resigned;director resigned (1 page)
23 February 2001Incorporation (10 pages)