Company NameSearchjoint Limited
Company StatusDissolved
Company Number02455167
CategoryPrivate Limited Company
Incorporation Date22 December 1989(34 years, 4 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Edwin Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year after company formation)
Appointment Duration14 years (closed 25 January 2005)
RolePrinter
Correspondence AddressJera 3 Borton Close
Yalding
Maidstone
Kent
ME18 6JZ
Director NameMr Reginald John Page
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year after company formation)
Appointment Duration14 years (closed 25 January 2005)
RolePrinter
Correspondence AddressWylens South View Road
Sparrows Green
Wadhurst
East Sussex
TN5 6TW
Secretary NameMr Reginald John Page
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year after company formation)
Appointment Duration14 years (closed 25 January 2005)
RoleCompany Director
Correspondence AddressWylens South View Road
Sparrows Green
Wadhurst
East Sussex
TN5 6TW

Location

Registered Address6 Raleigh House
Admirals Way
Waterside
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,199
Current Liabilities£128,215

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
1 October 1997Receiver ceasing to act (1 page)
1 October 1997Receiver's abstract of receipts and payments (2 pages)
19 March 1997Receiver's abstract of receipts and payments (2 pages)
20 March 1996Receiver's abstract of receipts and payments (2 pages)
29 March 1995Registered office changed on 29/03/95 from: douglas house east street tonbridge kent TN9 1HP (1 page)
20 March 1995Appointment of receiver/manager (6 pages)