Company NameSearch Master Corporation Limited
Company StatusDissolved
Company Number03834147
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameStephen William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Orchards
Sloade Lane,, Ridgeway
Sheffield
South Yorks
S12 1AY
Director NameMark William Randle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 28 August 2001)
RoleManaging Director
Correspondence Address3 Lady Walk
Gateford
Worksop
Nottinghamshire
S81 8TA
Secretary NameJanet Hather
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Wellington Avenue
North Anston
Sheffield
South Yorkshire
S25 4HE
Director NameMr David Mee
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 June 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 2 Brooklands Park Ind Est
Brooklands Way Dinnington
Sheffield
South Yorkshire
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
19 October 2000Secretary resigned (1 page)
12 September 2000Return made up to 31/08/00; full list of members (8 pages)
10 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: wellfield house 9 church street eckington sheffield south yorkshire S21 4BG (1 page)
3 February 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: keith bradshaw & co 47 clarence house chesterfield derbyshire S40 1LQ (1 page)
8 September 1999Registered office changed on 08/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (7 pages)