Company NameSitnav 1 Limited
Company StatusDissolved
Company Number02493323
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)
Dissolution Date31 October 2008 (15 years, 5 months ago)
Previous NameSearcy Group Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Patrick Goodhew
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(1 year after company formation)
Appointment Duration17 years, 6 months (closed 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Loo Court
Saint Loo Avenue
London
SW3 5PD
Director NameRichard John Goodhew
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(1 year after company formation)
Appointment Duration17 years, 6 months (closed 31 October 2008)
RoleCompany Director
Correspondence AddressQueens Beeches House London Road
Ascot
Berkshire
SL5 7EQ
Secretary NameGraham John Owen
NationalityBritish
StatusClosed
Appointed17 January 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2008)
RoleCompany Director
Correspondence AddressGrey Wethers Ravensworth Road
Mortimer West End
Reading
Berkshire
RG7 3UD
Director NameCol Victor Anthony Lennox Goodhew
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1992)
RoleArmy Officer
Correspondence AddressClematis Cottage
Kilmington
Warminster
Wiltshire
BA12 6QY
Secretary NameRobert Edward Reynolds
NationalityBritish
StatusResigned
Appointed08 October 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address3 The Green
Tadworth
Surrey
KT20 5SQ
Secretary NameDavid Bryce Edwards
NationalityBritish
StatusResigned
Appointed17 June 1997(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2005)
RoleSecretary
Correspondence Address41 Cygnet Avenue
Feltham
Middlesex
TW14 0DZ
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£34,779,000
Gross Profit£8,016,000
Net Worth£3,025,000
Cash£754,000
Current Liabilities£6,968,000

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

31 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2008Liquidators statement of receipts and payments to 30 November 2008 (6 pages)
13 August 2007Resolutions
  • RES13 ‐ Re agreement 25/07/06
(1 page)
3 August 2007Resolutions
  • RES13 ‐ Liquid sup agree transf 25/07/07
(1 page)
13 June 2007Declaration of solvency (3 pages)
13 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2007Ex.res. "In specie" (1 page)
13 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Registered office changed on 07/06/07 from: 30 pavilion road london SW1X 0HJ (1 page)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (28 pages)
21 April 2006Registered office changed on 21/04/06 from: 30,pavilion road, london. SW1X 0HJ (1 page)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
27 April 2005Return made up to 18/04/05; full list of members (3 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (27 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (30 pages)
13 May 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
23 April 2003Return made up to 18/04/03; no change of members (7 pages)
23 May 2002Return made up to 18/04/02; no change of members (6 pages)
5 March 2002Group of companies' accounts made up to 30 April 2001 (25 pages)
2 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full group accounts made up to 30 April 2000 (25 pages)
18 December 2000£ ic 631390/612290 13/07/00 £ sr 19100@1=19100 (1 page)
5 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000£ ic 612290/593190 13/01/00 £ sr 19100@1=19100 (1 page)
1 March 2000Full group accounts made up to 30 April 1999 (22 pages)
24 November 1999£ ic 631390/612290 13/07/99 £ sr 19100@1=19100 (1 page)
29 April 1999Return made up to 18/04/99; full list of members (6 pages)
24 March 1999£ ic 669590/650490 13/01/99 £ sr 19100@1=19100 (1 page)
24 March 1999£ ic 650490/631390 14/07/98 £ sr 19100@1=19100 (1 page)
2 March 1999Full group accounts made up to 30 April 1998 (22 pages)
14 May 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1998£ sr 19100@1 14/01/98 (1 page)
3 March 1998Full group accounts made up to 30 April 1997 (21 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
17 September 1997£ ic 726890/707790 14/07/97 £ sr 19100@1=19100 (1 page)
17 September 1997£ sr 19100@1 14/01/97 (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
18 April 1997Return made up to 18/04/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 30 April 1996 (20 pages)
1 August 1996£ ic 745990/726890 14/07/96 £ sr 19100@1=19100 (1 page)
28 April 1996Return made up to 18/04/96; change of members (6 pages)
4 March 1996Full group accounts made up to 30 April 1995 (20 pages)
25 January 1996£ ic 765090/745990 15/01/96 £ sr 19100@1=19100 (1 page)
11 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995£ ic 1096847/765090 13/07/95 £ sr 331757@1=331757 (1 page)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1992Return made up to 18/04/92; full list of members (5 pages)
22 July 1991Return made up to 18/04/91; full list of members (8 pages)
30 May 1991Ad 30/05/90--------- £ si 1096845@1 (2 pages)
18 July 1990Ad 30/05/90--------- £ si 1096845@1=1096845 £ ic 2/1096847 (2 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 May 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1990Nc inc already adjusted 21/05/90 (1 page)
18 April 1990Incorporation (19 pages)