Company NameSearch Careers Limited
Company StatusDissolved
Company Number03028013
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameSearch - Your Careers Service

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Harvey Stuart Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2003)
RoleHead Of Total Quality And Trai
Country of ResidenceUnited Kingdom
Correspondence Address15 College Hill
Bargate Wood
Godalming
Surrey
GU7 1YA
Director NameDr Nicholas Gurney Sinnamon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 03 June 2003)
RoleVice Principal Fe College
Correspondence Address40 Orchard Gardens
Cranleigh
Surrey
GU6 7LG
Director NameMr Ian Parkes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 June 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address85 Colomb Street
Greenwich
London
SE10 9EZ
Director NameMr Raymond Michel Auvray
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Farm Alverdiscott Road
Bideford
Devon
EX39 4PN
Director NameGeoffrey Ronald William Eagles
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 2003)
RoleDirector & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 83 Mid Street
South Nutfield
Redhill
Surrey
RH1 4JJ
Secretary NamePaul Francis Sawyers
NationalityBritish
StatusClosed
Appointed22 December 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameColin John Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address19 Grosvenor Court
Grosvenor Hill Wimbledon Village
London
SW19 4RX
Director NameRichard James Lucas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address31a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Secretary NameRichard James Lucas
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address31a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EE
Director NameMr Maurice Adrian Sylvester Heaster
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1999)
RolePlanning And Services Controll
Country of ResidenceUnited Kingdom
Correspondence Address243 Burntwood Lane
Tooting
London
SW17 0AW
Director NameMr Joseph Bartholemew Abrams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1999)
RoleTraining Consultant
Correspondence Address89 Caithness Road
Mitcham
Surrey
CR4 2EZ
Director NameMartin Godfrey Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 1998)
RoleManaging Director
Correspondence Address1 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RX
Director NameMarcia Josan Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1998)
RoleTrainer
Correspondence Address8 May Court
Pincott Road
Wimbledon
London
SW19 2LE
Director NameHilary Fairless
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleEducation Manager
Correspondence AddressThe Briars Cotchford Lane
Hartfield
East Sussex
TN7 4DN
Director NamePeter Ernest Lloyd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2000)
RoleBanker
Correspondence Address11 Grafton Close
Worcester Park
Surrey
KT4 7JY
Director NameElizabeth Ann Morris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1997)
RoleSenior Personnel Officer
Correspondence Address3 Landseer Close
Merton Abbey
London
SW19 2UT
Director NameIan Alexander Reid
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1999)
RoleTeacher
Correspondence Address126 Clayton Road
Hook
Chessington
Surrey
KT9 1NJ
Director NameMs Judith Helen Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 1995)
RoleCo Chief Executive
Correspondence Address2 St Marks Courtyard
57 Schoolhouse Lane
Teddington
Middx
TW11 9DP
Director NameMr Graham Edward Stapleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 1999)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address363 Wimbledon Park Road
London
SW19 6PE
Secretary NameMr Ian Parkes
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month after company formation)
Appointment Duration10 months (resigned 30 January 1996)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address85 Colomb Street
Greenwich
London
SE10 9EZ
Secretary NameMr Ayomide Otubanjo
NationalityBritish
StatusResigned
Appointed30 January 1996(11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sunny Hill
Hendon
London
NW4 4LL
Director NamePeter Steven Nicholson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1999)
RoleRetail Develop. In Wine Trade
Correspondence Address32 Liddell Way
South Ascot
Berkshire
SL5 9UT

Location

Registered Address132-138 High Street
Bromley
Kent
BR1 1EZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
14 March 2002Annual return made up to 24/02/02 (4 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
3 April 2001Annual return made up to 24/02/01 (5 pages)
22 March 2001Registered office changed on 22/03/01 from: 5TH floor tuition house 27-37 st george's road wimbledon london SW19 4DS (1 page)
22 March 2001New secretary appointed (2 pages)
22 December 2000New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
30 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (11 pages)
3 March 2000Annual return made up to 24/02/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 April 1999New director appointed (2 pages)
16 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 January 1999Director resigned (1 page)
20 August 1998Full accounts made up to 31 March 1998 (14 pages)
18 February 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Company name changed search - your careers service\certificate issued on 30/12/97 (2 pages)
24 July 1997Director resigned (1 page)
17 March 1997Annual return made up to 01/03/97 (6 pages)
15 January 1997New director appointed (2 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 December 1996Registered office changed on 10/12/96 from: fairfield annexe fairfield street wandsworth london SW18 1DR (1 page)
12 August 1996Director resigned (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
31 March 1996Annual return made up to 01/03/96
  • 363(287) ‐ Registered office changed on 31/03/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1996Secretary resigned (1 page)
5 December 1995Registered office changed on 05/12/95 from: 125 london wall london EC2Y 5AE (1 page)
3 July 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)