SEARCHASHOP LIMITED
Overview
| Company Name | SEARCHASHOP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03945698 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEARCHASHOP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEARCHASHOP LIMITED located?
| Registered Office Address | 98 Deansfield House 98 Lancaster Road ST5 1DS Newcastle Under Lyme Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEARCHASHOP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for SEARCHASHOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Stewart Wishart as a director on Dec 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Arnold Cleasby as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 1 Agden Barn Agden Brow Lymm Cheshire WA13 0UE to 98 Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on Jul 23, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sharon Cleasby as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Wishart on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Wishart as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Sharon Caroline Cleasby on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 40 Holmebrook Drive the Meadows Bolton BL6 6RH* on Dec 20, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Amended accounts made up to Mar 31, 2009 | 5 pages | AAMD | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SEARCHASHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACKSONS SECRETARIES LIMITED | Secretary | Lancaster Road ST5 1DS Newcastle 98 Staffordshire United Kingdom |
| 93696930005 | ||||||||||
| CLEASBY, Peter Arnold | Director | Deansfield House 98 Lancaster Road ST5 1DS Newcastle Under Lyme 98 Staffordshire | United Kingdom | British | 158894120001 | |||||||||
| TRIGG, Sharon Caroline | Secretary | 40 Holmebrook Drive The Meadows BL6 6RH Bolton | British | 51206970002 | ||||||||||
| HANOVER SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road BS8 2XN Bristol | 900019680001 | |||||||||||
| CLEASBY, Peter Arnold | Director | Holmebrook Drive Horwich BL6 6RH Bolton 40 | England | British | 51206880002 | |||||||||
| CLEASBY, Peter Arnold | Director | 40 Holmebrook Drive The Meadows BL6 6RH Bolton | England | British | 51206880002 | |||||||||
| CLEASBY, Sharon Caroline | Director | Agden Barn Agden Brow WA13 0UE Lymm 1 Cheshire United Kingdom | England | English | 99692550002 | |||||||||
| WISHART, Stewart | Director | Elmfield Road SK9 7PJ Alderley Edge 9 Cheshire England | United Kingdom | Brazilian | 188927620002 | |||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0