Company NameRelevare Limited
Company StatusDissolved
Company Number03848656
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NamesSearch Works Limited and Relavare Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew James Lyons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleAnimator
Correspondence Address8 Quainton Street
London
NW10 0BE
Director NameJames Robert Taylor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleAnimator
Correspondence Address105 Hartswood Road
London
W12 9NG
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Director NameMichael Alan Newton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 year after company formation)
Appointment Duration3 years, 10 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressThe White Lodge Egypt Wood
Collinswood Road
Farnham Common
Buckinghamshire
SL2 3LH
Director NameKarlrobert Campbell
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 31 August 2004)
RoleChief Executive
Correspondence AddressFlat 4 19a Wetherby Gardens
South Kensington
London
SW5 0JP
Secretary NameMichael Henry Wale
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 31 August 2004)
RoleAccountant
Correspondence AddressThe Lantern House
66 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameMr Malcolm Jamieson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressBallakilley Farm Church Road
Port St Mary
Isle Of Man
IM9 5LW
Director NameJustin Gaisford Martin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleFinancial Director
Correspondence Address42 Malew Street
Castletown
Isle Of Man
IM9 1AF
Director NameIan Martin Gerrard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 24 March 2000)
RoleBusinessman
Correspondence AddressEubonia
Holly Grove
Ballasalla
Isle Of Man
IM9 2DU
Director NameRikke Helms
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed12 February 2001(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 25 February 2002)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge House
Downs Road
Compton
Berkshire
RG20 6RE
Secretary NameICM Secretaries Limted (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressProspect Chambers
Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Secretary NameIcmis Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address3 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£455,690
Cash£356
Current Liabilities£1,090,954

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
2 June 2003Receiver's abstract of receipts and payments (3 pages)
20 February 2003Statement of Affairs in administrative receivership following report to creditors (7 pages)
13 January 2003Administrative Receiver's report (9 pages)
11 November 2002Registered office changed on 11/11/02 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
8 November 2002Appointment of receiver/manager (1 page)
3 October 2002Ad 06/06/02--------- £ si [email protected]=2255202 £ ic 327606/2582808 (7 pages)
3 October 2002Ad 06/06/02--------- £ si [email protected]=384865 £ ic 2582808/2967673 (4 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2002Particulars of mortgage/charge (4 pages)
15 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2002Ad 11/03/02--------- £ si [email protected]=500 £ ic 327106/327606 (2 pages)
27 March 2002Director resigned (1 page)
14 February 2002Ad 22/01/02--------- £ si [email protected]=8000 £ ic 319106/327106 (2 pages)
5 February 2002Ad 19/11/01--------- £ si [email protected]=257050 £ ic 62056/319106 (7 pages)
5 February 2002Ad 19/11/01--------- £ si [email protected]=101 £ ic 61955/62056 (2 pages)
8 January 2002Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Ad 31/07/01--------- £ si [email protected]=2350 £ ic 59605/61955 (2 pages)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2001Amending 882R 5250 at 0.10 (3 pages)
16 August 2001Ad 09/05/01--------- £ si [email protected] £ ic 59605/59605 (3 pages)
16 August 2001Amending 882R 2800 at 0.10 (3 pages)
16 August 2001Amending 882R 2500 at 0.10 (3 pages)
16 August 2001Ad 20/03/01--------- £ si [email protected]=30 £ ic 59475/59505 (3 pages)
16 August 2001Ad 21/03/01--------- £ si [email protected]=100 £ ic 59505/59605 (3 pages)
16 August 2001Amending 882R 600 at 0.10 (3 pages)
16 August 2001Ad 01/03/01--------- £ si [email protected]=465 £ ic 59010/59475 (3 pages)
16 August 2001Amending 7000 at 10P 17/01/01 (3 pages)
16 August 2001Amending 57800 at 0.10 (3 pages)
8 August 2001New director appointed (2 pages)
30 July 2001Ad 17/01/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 01/02/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 02/02/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 09/03/00-19/03/00 £ si [email protected] (3 pages)
30 July 2001Ad 03/03/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 24/02/00--------- £ si [email protected] (7 pages)
30 July 2001Ad 26/01/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 29/02/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 20/02/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 22/01/00--------- £ si [email protected] (3 pages)
30 July 2001Ad 23/02/00--------- £ si [email protected] (3 pages)
26 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
15 June 2001Registered office changed on 15/06/01 from: horwath clark whitehill carrick house, lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
15 June 2001Registered office changed on 15/06/01 from: second floor 3 rodney road cheltenham gloucestershire GL50 1HX (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
20 March 2001Company name changed relavare LIMITED\certificate issued on 20/03/01 (3 pages)
9 March 2001Nc inc already adjusted 10/01/01 (1 page)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Memorandum and Articles of Association (14 pages)
8 February 2001Company name changed search works LIMITED\certificate issued on 08/02/01 (3 pages)
13 December 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
23 November 2000Director resigned (1 page)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 November 2000New director appointed (2 pages)
10 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 2000Nc inc already adjusted 28/01/00 (1 page)
10 May 2000Ad 28/01/00--------- £ si [email protected]=59000 £ ic 10/59010 (3 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
27 September 1999Incorporation (17 pages)