Company NameDerek Searle Associates Limited
Company StatusDissolved
Company Number02617416
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Hugh Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameEdwin Higel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed21 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RolePublisher
Country of ResidenceIreland
Correspondence Address1 Brookside
Dundrum Road, Dundrum
Dublin
14
Republic Of Ireland
Director NameMr Alan Charles Jessop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wolseley Gardens
London
W4 3LR
Secretary NameMrs June Searle
StatusClosed
Appointed25 June 2012(21 years after company formation)
Appointment Duration1 year, 10 months (closed 06 May 2014)
RoleCompany Director
Correspondence AddressSwan Centre Fishers Lane
London
W4 1RX
Secretary NameStephen Roy Lawson
NationalityBritish
StatusClosed
Appointed01 December 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address8 Whittle Parkway
Slough
Berkshire
SL1 6DQ
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameDerek Roy Searle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX
Director NameMrs June Susan Searle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX
Secretary NameDerek Roy Searle
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bramble Drive
Maidenhead
Berkshire
SL6 3NX
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed05 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameRobert John Cripps
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 years after company formation)
Appointment Duration17 years, 9 months (resigned 20 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Charles Babbage Close
Chessington
Surrey
KT9 2SB

Location

Registered AddressSwan Centre
Fishers Lane
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

51 at £1Compass-dsa LTD
51.52%
Ordinary A
24 at £1Compass-dsa LTD
24.24%
Ordinary B
24 at £1Compass-dsa LTD
24.24%
Ordinary C

Financials

Year2014
Net Worth£99
Cash£2,000
Current Liabilities£9,062

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(7 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(7 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 99
(7 pages)
29 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
17 December 2012Termination of appointment of Derek Searle as a secretary (2 pages)
17 December 2012Appointment of Stephen Roy Lawson as a secretary (3 pages)
17 December 2012Termination of appointment of Derek Searle as a secretary (2 pages)
17 December 2012Appointment of Stephen Roy Lawson as a secretary (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Termination of appointment of Derek Searle as a secretary (1 page)
25 June 2012Termination of appointment of Derek Searle as a secretary (1 page)
25 June 2012Appointment of Mrs June Searle as a secretary (1 page)
25 June 2012Appointment of Mrs June Searle as a secretary (1 page)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
2 May 2012Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom on 2 May 2012 (1 page)
26 April 2012Termination of appointment of June Searle as a director (2 pages)
26 April 2012Termination of appointment of Derek Searle as a director (2 pages)
26 April 2012Termination of appointment of Robert Cripps as a director (2 pages)
26 April 2012Termination of appointment of Robert Cripps as a director (2 pages)
26 April 2012Termination of appointment of Derek Searle as a director (2 pages)
26 April 2012Termination of appointment of June Searle as a director (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
18 January 2010Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Harris and Trotter 65 New Cavendish Street London W1G 7LS on 18 January 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 05/06/09; full list of members (5 pages)
20 July 2009Return made up to 05/06/09; full list of members (5 pages)
20 February 2009Return made up to 05/06/08; full list of members; amend (9 pages)
20 February 2009Return made up to 05/06/08; full list of members; amend (9 pages)
9 February 2009Director appointed alan charles jessop (3 pages)
9 February 2009Director appointed hugh andrew (4 pages)
9 February 2009Director appointed alan charles jessop (3 pages)
9 February 2009Director appointed hugh andrew (4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2009Director appointed edwin higel (3 pages)
9 February 2009Director appointed edwin higel (3 pages)
6 January 2009Return made up to 05/06/08; full list of members (4 pages)
6 January 2009Return made up to 05/06/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
11 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 05/06/07; no change of members (7 pages)
3 July 2007Return made up to 05/06/07; no change of members (7 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Return made up to 05/06/01; full list of members (7 pages)
15 June 2001Return made up to 05/06/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 June 1999Return made up to 05/06/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page)
18 June 1998Return made up to 05/06/98; full list of members (6 pages)
18 June 1998Return made up to 05/06/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Return made up to 05/06/97; no change of members (4 pages)
19 June 1997Return made up to 05/06/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Particulars of mortgage/charge (6 pages)
7 October 1996Particulars of mortgage/charge (6 pages)
27 June 1996Return made up to 05/06/96; no change of members (4 pages)
27 June 1996Return made up to 05/06/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 November 1995Registered office changed on 27/11/95 from: 66 wigmore street london W1H 0HQ (1 page)
27 November 1995Registered office changed on 27/11/95 from: 66 wigmore street london W1H 0HQ (1 page)
8 June 1995Return made up to 05/06/95; full list of members (14 pages)
8 June 1995Return made up to 05/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 June 1991Incorporation (17 pages)
5 June 1991Incorporation (17 pages)