Company NameSm Search Limited
Company StatusDissolved
Company Number04003637
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Secretary NamePamela McMullan
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressOld Reddings
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed11 October 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2005)
RoleCompany Director
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameGeorge Scott Maclean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2003)
RoleAccountant
Correspondence AddressTalloires
The Ridge
Rudgwick
West Sussex
RH12 3HF
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2005)
RoleArchitect
Correspondence Address1st Floor Flat The Cottage
Fulmer Rise Manor
Slough
SL3 6JL
Director NameMr John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Director NameMr John Howard English
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Director NameDavid Anthony Heron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2009)
RoleCompany Director
Correspondence Address11 Tyndale Close
Bournemouth
Dorset
BH9 3SF
Director NameMr David Geraint Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Gwennol
Pentre Bach
Brecon
Powys
LD3 8UB
Wales
Secretary NameMr John Howard English
NationalityBritish
StatusResigned
Appointed06 July 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Termination of appointment of John English as a secretary (1 page)
16 March 2011Termination of appointment of John English as a secretary (1 page)
16 March 2011Termination of appointment of John English as a director (1 page)
16 March 2011Termination of appointment of John Dick as a director (1 page)
16 March 2011Termination of appointment of John Dick as a director (1 page)
16 March 2011Termination of appointment of John English as a director (1 page)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 7,040
(6 pages)
19 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 7,040
(6 pages)
12 November 2009Annual return made up to 30 May 2009 with a full list of shareholders (6 pages)
12 November 2009Termination of appointment of David Heron as a director (1 page)
12 November 2009Annual return made up to 30 May 2009 with a full list of shareholders (6 pages)
12 November 2009Termination of appointment of David Heron as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Registered office changed on 11/09/2009 from holdsworth house 65 - 73 staines road hounslow middlesex TW3 3HW (1 page)
11 September 2009Registered office changed on 11/09/2009 from holdsworth house 65 - 73 staines road hounslow middlesex TW3 3HW (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 30/05/08; full list of members (6 pages)
10 June 2008Return made up to 30/05/08; full list of members (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 30/05/07; full list of members (4 pages)
20 July 2007Return made up to 30/05/07; full list of members (4 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 October 2006Company name changed CW13795 LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed CW13795 LIMITED\certificate issued on 03/10/06 (2 pages)
4 July 2006Return made up to 30/05/06; full list of members (4 pages)
4 July 2006Return made up to 30/05/06; full list of members (4 pages)
23 June 2006Company name changed sheridan maine LTD\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed sheridan maine LTD\certificate issued on 23/06/06 (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: regus house george curl way southampton hampshire SO18 2RZ (1 page)
16 March 2006Registered office changed on 16/03/06 from: regus house george curl way southampton hampshire SO18 2RZ (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Nc inc already adjusted 06/07/05 (1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Ad 06/07/05--------- £ si [email protected]=40 £ si 7000@1=7000 £ ic 1000/8040 (4 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 August 2005Ad 06/07/05--------- £ si [email protected]=40 £ si 7000@1=7000 £ ic 1000/8040 (4 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES13 ‐ S-div 1000 at £1 each 06/07/05
(2 pages)
11 August 2005Nc inc already adjusted 06/07/05 (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Resolutions
  • RES13 ‐ S-div 1000 at £1 each 06/07/05
(2 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Registered office changed on 05/10/04 from: the quarterdeck port solent hampshire PO6 4TP (1 page)
5 October 2004Registered office changed on 05/10/04 from: the quarterdeck port solent hampshire PO6 4TP (1 page)
25 August 2004Return made up to 30/05/04; full list of members (6 pages)
25 August 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
8 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 December 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
22 July 2003Ad 03/06/02--------- £ si 998@1 (2 pages)
22 July 2003Ad 03/06/02--------- £ si 998@1 (2 pages)
22 July 2003Return made up to 30/05/03; full list of members (6 pages)
22 July 2003Return made up to 30/05/03; full list of members (6 pages)
27 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
11 July 2002Return made up to 30/05/02; full list of members (6 pages)
27 June 2002Registered office changed on 27/06/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page)
27 June 2002Registered office changed on 27/06/02 from: 6 main avenue northwood middlesex HA6 2HJ (1 page)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
5 June 2002Company name changed options major projects LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed options major projects LIMITED\certificate issued on 02/06/02 (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 August 2001Return made up to 30/05/01; full list of members (6 pages)
16 August 2001Return made up to 30/05/01; full list of members (6 pages)
6 July 2001Company name changed options public sector LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed options public sector LIMITED\certificate issued on 06/07/01 (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
16 October 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
16 October 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
2 June 2000Registered office changed on 02/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 May 2000Incorporation (14 pages)