SEARCH MATTERS LIMITED

Register to unlock more data on OkredoRegister

SEARCH MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821326

Incorporation date

24/05/1993

Size

Full

Contacts

Registered address

Registered address

Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon07/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2010
First Gazette notice for voluntary strike-off
dot icon10/11/2010
Application to strike the company off the register
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon07/06/2009
Return made up to 25/05/09; full list of members
dot icon26/01/2009
Appointment Terminated Director mark riddick
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 25/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 25/05/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon09/12/2006
Auditor's resignation
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon27/11/2006
Registered office changed on 28/11/06 from: nepicar house london road wrotham heath sevenoaks kent TN15 7RS
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 25/05/06; full list of members
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Registered office changed on 20/09/05 from: the maltings 57 bath street gravesend kent DA11 0DF
dot icon23/06/2005
Return made up to 25/05/05; full list of members
dot icon16/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/06/2005
Director resigned
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon30/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/06/2004
Return made up to 25/05/04; full list of members
dot icon06/06/2004
Director's particulars changed
dot icon11/12/2003
Accounts for a small company made up to 2003-03-31
dot icon31/05/2003
Return made up to 25/05/03; full list of members
dot icon12/05/2003
Auditor's resignation
dot icon02/03/2003
Registered office changed on 03/03/03 from: 100 white lion street london N1 9PF
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 25/05/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Secretary's particulars changed;director's particulars changed
dot icon30/05/2001
Return made up to 25/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon04/06/2000
Return made up to 25/05/00; full list of members
dot icon14/05/2000
Particulars of mortgage/charge
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 25/05/99; full list of members
dot icon26/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon20/06/1998
Return made up to 25/05/98; full list of members
dot icon14/06/1998
Registered office changed on 15/06/98 from: 80 islington high street london N1 8EQ
dot icon04/05/1998
Auditor's resignation
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon01/06/1997
Return made up to 25/05/97; full list of members
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon03/08/1996
Return made up to 25/05/96; no change of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 25/05/95; change of members; amend
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon07/09/1995
New secretary appointed;new director appointed
dot icon24/07/1995
Return made up to 25/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-05-31
dot icon22/12/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon09/11/1994
Ad 03/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/1994
Resolutions
dot icon09/11/1994
£ nc 100/1000 02/11/94
dot icon13/06/1994
Return made up to 25/05/94; full list of members
dot icon29/08/1993
Registered office changed on 30/08/93 from: 100 white lion street london N1 9PF
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOCATION MATTERS LIMITED
Nominee Secretary
25/05/1993 - 01/09/1995
174
PROPERTY HOLDINGS LIMITED
Nominee Director
25/05/1993 - 01/09/1995
177
Penney, David Anthony Stephen
Secretary
01/09/1995 - Present
1
Sommerville, Andrew James
Director
01/09/1995 - Present
7
Penney, David Anthony Stephen
Director
01/09/1995 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEARCH MATTERS LIMITED

SEARCH MATTERS LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEARCH MATTERS LIMITED?

toggle

SEARCH MATTERS LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 07/03/2011.

Where is SEARCH MATTERS LIMITED located?

toggle

SEARCH MATTERS LIMITED is registered at Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES.

What does SEARCH MATTERS LIMITED do?

toggle

SEARCH MATTERS LIMITED operates in the Legal activities (74.11 - SIC 2003) sector.

What is the latest filing for SEARCH MATTERS LIMITED?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved via voluntary strike-off.