Company NameY-Search It Limited
Company StatusDissolved
Company Number01404378
CategoryPrivate Limited Company
Incorporation Date8 December 1978(45 years, 5 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameSearch It Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Paul Whapham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(13 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Avenue
Sidcup
Kent
DA14 4JY
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusClosed
Appointed30 April 1998(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Director NameMr Robert Keith Brooks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHoney Hill Bismore
Eastcombe
Stroud
Gloucestershire
GL6 7DG
Wales
Director NameMr Michael Eley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleComputer Consultant
Correspondence AddressTimbers Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NG
Director NameHugh Screen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address7 Harvest Hill
East Grinstead
West Sussex
RH19 4BU
Secretary NameMr Robert Keith Brooks
NationalityBritish
StatusResigned
Appointed24 April 1992(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoney Hill Bismore
Eastcombe
Stroud
Gloucestershire
GL6 7DG
Wales
Director NameAmanda Ruth Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address150 Kennington Park Road
London
SE11 4DJ
Secretary NameMr David Paul Whapham
NationalityBritish
StatusResigned
Appointed30 April 1998(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Avenue
Sidcup
Kent
DA14 4JY

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,165
Cash£6,250
Current Liabilities£127,337

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
9 April 2001Return made up to 02/04/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
26 October 2000Company name changed search it LTD\certificate issued on 27/10/00 (2 pages)
18 May 2000Return made up to 15/04/00; full list of members (7 pages)
22 March 2000Particulars of contract relating to shares (4 pages)
22 March 2000Ad 30/06/98--------- premium £ si 10500@1 (2 pages)
5 January 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 October 1999Return made up to 15/04/99; full list of members (6 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
11 February 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 July 1998New secretary appointed (2 pages)
5 July 1998Registered office changed on 05/07/98 from: southbank techno park 90 london road london SE1 6LN (1 page)
5 July 1998New secretary appointed (2 pages)
5 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 15/04/98; full list of members (7 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 April 1996Return made up to 15/04/96; no change of members (5 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)