Company NameSearchlight Limited
Company StatusDissolved
Company Number03613261
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameRoger York
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleManager
Correspondence Address104 Heron Way
Upminster
Essex
RM14 1EE
Director NameCharles Hodgins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleFactory & Sales Manager
Correspondence Address49 Rushdon Close
Romford
Essex
RM1 2RE
Secretary NameCharles Hodgins
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2003)
RoleFactory & Sales Manager
Correspondence Address49 Rushdon Close
Romford
Essex
RM1 2RE
Director NameFletcher Hodgins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleFitting Manager
Correspondence Address4 Margaret Drive
Hornchurch
Essex
RM11 3NT
Secretary NameFletcher Hodgins
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleFitting Manager
Correspondence Address4 Margaret Drive
Hornchurch
Essex
RM11 3NT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
28 January 2002Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Secretary's particulars changed;director's particulars changed (1 page)
7 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Return made up to 11/08/99; full list of members (6 pages)
7 October 1999Registered office changed on 07/10/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
11 August 1998Incorporation (16 pages)