Company NameSearchjet Company Limited
Company StatusDissolved
Company Number02914307
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Joseph Blee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 19 September 2006)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address85 Urney Road
Strabane
County Tyrone
BT82 9RT
Northern Ireland
Director NameNeville Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence AddressMerry Fox Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AH
Director NameRobert Brian Croft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address29 The Grange
Newbridge
County Kildare Ireland
Irish
Director NameMr Keith Graham Moulton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address23 St Johns Way
Sandiway
Northwich
Cheshire
CW8 2LX
Director NameMr Michael John Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed07 August 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Trees
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Secretary NameMr Michael John Taylor
NationalityEnglish
StatusClosed
Appointed07 August 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Trees
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameKathleen Theresa Blee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorthern Irish
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2002)
RolePurchasing Officer
Country of ResidenceNorthern Ireland
Correspondence AddressAspen
85 Urney Road
Strabane
County Tyrone
BT82 9RT
Northern Ireland
Secretary NameKathleen Theresa Blee
NationalityNorthern Irish
StatusResigned
Appointed06 May 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 07 August 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAspen
85 Urney Road
Strabane
County Tyrone
BT82 9RT
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJLA Services Limited (Corporation)
StatusResigned
Appointed13 April 1994(2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 May 1994)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£104
Current Liabilities£18

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver ceasing to act (1 page)
19 April 2005Receiver's abstract of receipts and payments (3 pages)
20 May 2004Receiver's abstract of receipts and payments (4 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 July 2003Statement of Affairs in administrative receivership following report to creditors (5 pages)
13 March 2003Registered office changed on 13/03/03 from: initial house westgate widnes cheshire WA8 8RA (1 page)
10 March 2003Appointment of receiver/manager (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
23 August 2002Particulars of mortgage/charge (11 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: c/o mopack(uk) junction 19 industrial park green lane heywood lancashire OL10 1NB (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002Declaration of assistance for shares acquisition (6 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: 1 cloth court cloth fair london (1 page)
12 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 April 1999Return made up to 30/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 30/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 May 1996Return made up to 30/03/96; no change of members (4 pages)
1 May 1995Return made up to 30/03/95; full list of members (6 pages)
30 March 1994Incorporation (9 pages)