Company NameSearglade Limited
Company StatusDissolved
Company Number02601644
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Anthony Hugh Chapman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 13 March 2007)
RoleConsultant Radiologist
Correspondence Address46 North Park Grove
Leeds
West Yorkshire
LS8 1EW
Director NameMr Henry Charles Irving
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 13 March 2007)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address24 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PX
Secretary NameMr Henry Charles Irving
NationalityBritish
StatusClosed
Appointed24 June 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 13 March 2007)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence Address24 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PX
Director NameRaymond Newman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 13 March 2007)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressLarchfield 33 Sandhill Oval
Leeds
Yorkshire
LS17 8EB
Director NameDr Andrew Batchelor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1996)
RoleConsultant Plastic Surgeon
Correspondence AddressFieldhouse
10 Sicklinghall Road
Wetherby
West Yorkshire
LS22 6AA
Secretary NameMr Henry Charles Irving
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration3 years (resigned 16 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£317,889
Cash£317,706
Current Liabilities£4,113

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2006Return made up to 16/04/06; full list of members (10 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(10 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 16/04/04; full list of members (10 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (10 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Return made up to 16/04/02; full list of members (10 pages)
1 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(10 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2000Return made up to 16/04/00; full list of members (10 pages)
26 April 1999Return made up to 16/04/99; no change of members (5 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 16/04/98; full list of members (7 pages)
12 October 1997Return made up to 16/04/97; full list of members (5 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Return made up to 16/04/96; no change of members (5 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 April 1995Return made up to 16/04/95; no change of members (10 pages)
25 November 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)