Company NameSearchlight Solutions & Training Limited
Company StatusDissolved
Company Number03736570
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NameSearchlight Solutions Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Farmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Close
Wokingham
Berkshire
RG41 3AQ
Director NameMr Ian Perrin Jerrum
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Crabtree Drive
Leatherhead
Surrey
KT22 8LJ
Secretary NameMr Peter John Farmer
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Close
Wokingham
Berkshire
RG41 3AQ
Director NameMark Collins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleDirector/Consultant
Correspondence AddressFernfell 32 Nyes Lane
Southwater
West Sussex
RH13 9GP
Director NameMark Adrian Redfern
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleDirector/Consultant
Correspondence Address33 Beeches Farm Road
Crowborough
East Sussex
TN6 2NY
Secretary NameMark Collins
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleDirector/Consultant
Correspondence AddressFernfell 32 Nyes Lane
Southwater
West Sussex
RH13 9GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStocks House, 9 North Street
Leatherhead
Surrey
KT22 7AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,300

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 March 2009Return made up to 19/03/09; full list of members (3 pages)
21 March 2009Return made up to 19/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Registered office changed on 02/07/07 from: shaw house pegler way crawley west sussex RH11 7AF (1 page)
2 July 2007Registered office changed on 02/07/07 from: shaw house pegler way crawley west sussex RH11 7AF (1 page)
18 April 2007Company name changed searchlight solutions LTD.\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed searchlight solutions LTD.\certificate issued on 18/04/07 (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
10 January 2006Particulars of mortgage/charge (9 pages)
10 January 2006Particulars of mortgage/charge (9 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 19/03/05; full list of members (8 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2004Declaration of assistance for shares acquisition (4 pages)
8 April 2004Declaration of assistance for shares acquisition (4 pages)
8 April 2004Declaration of assistance for shares acquisition (4 pages)
8 April 2004Declaration of assistance for shares acquisition (4 pages)
8 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 19/03/04; full list of members (9 pages)
1 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Return made up to 19/03/03; full list of members (9 pages)
9 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 October 2002Registered office changed on 04/10/02 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page)
4 October 2002Registered office changed on 04/10/02 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Return made up to 19/03/02; full list of members (8 pages)
6 July 2002Return made up to 19/03/02; full list of members (8 pages)
13 June 2002Ad 30/10/01-30/10/01 £ si 16@1=16 £ ic 300/316 (2 pages)
13 June 2002Ad 30/10/01-30/10/01 £ si 16@1=16 £ ic 300/316 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
24 August 2001Return made up to 19/03/01; full list of members (7 pages)
24 August 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (7 pages)
4 June 2001Particulars of mortgage/charge (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Ad 09/03/99--------- £ si 298@1 (2 pages)
14 December 2000Ad 09/03/99--------- £ si 298@1 (2 pages)
7 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Return made up to 19/03/00; full list of members (7 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (17 pages)
19 March 1999Incorporation (17 pages)