Company NameSearles Limited
DirectorIvy Phyllis Searles
Company StatusDissolved
Company Number02631129
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMrs Janice Nicola Searles
NationalityBritish
StatusCurrent
Appointed24 May 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressAlexandra Villa
Trenders Avenue Rawreth Lane
Rayleigh
Essex
SS6 9RG
Director NameIvy Phyllis Searles
NationalityBritish
StatusCurrent
Appointed24 October 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address191 Bella Vista 11 Avenid Aradus
San Luis Torrevieje Alicante
Spain
Foreign
Director NameMrs Janice Nicola Searles
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressAlexandra Villa
Trenders Avenue Rawreth Lane
Rayleigh
Essex
SS6 9RG
Director NameMark Anthony Searles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressAlexandra Villa
Trenders Avenue
Rayleigh
Essex
SS6 9RG
Secretary NameMark Anthony Searles
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressAlexandra Villa
Trenders Avenue
Rayleigh
Essex
SS6 9RG
Director NameMr Leslie John Searles
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1993)
RoleCompany Director
Correspondence Address191 Bella Vista
11 Avenid Adradus San Luis Torreviej
Alicante
Foreign
Director NameJanice Nicola Searle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressAlexandra Villa
Trenders Avenue
Rayleigh
Essex
SS6 9RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 January 2002Dissolved (1 page)
29 October 2001Return of final meeting of creditors (1 page)
3 August 2001Sec/state cert.-release of liq. (1 page)
6 July 2001Appointment of a liquidator (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
20 June 2001Registered office changed on 20/06/01 from: alexandra villa trenders avenue, rawreth lane rayleigh essex SS6 9RG (1 page)
20 May 1998Appointment of a liquidator (1 page)
20 May 1998O/C re liq ipo (44 pages)
25 September 1995Appointment of a liquidator (2 pages)