Company NameYWA Search & Selection Ltd
Company StatusDissolved
Company Number03747423
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameHomes On The Net Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Yvonne Waring
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Secretary NameMs Yvonne Waring
NationalityBritish
StatusClosed
Appointed01 March 2000(10 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 23 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameOlivia Clare Porter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 23 June 2009)
RoleMedical Representative
Correspondence Address10 Seymour Grove
Sale
Cheshire
M33 3AD
Director NameRichard John Connolly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 1999)
RoleBusinessman
Correspondence AddressRose Cottage
Wellbank Lane, Over Peover
Knutsford
Cheshire
WA16 8UP
Director NameDavid Gordon Hinds
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2005)
RoleAdvertising & Marketing Consul
Correspondence AddressGreydawn Cottage
Pinfold Lane, Plumley
Knutsford
Cheshire
WA16 9RR
Secretary NameTerance Edge
NationalityBritish
StatusResigned
Appointed14 April 1999(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2000)
RoleAccountant
Correspondence Address8 Leek Lane
Biddulph Moor
Staffordshire
ST8 7NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBentgate House
Newhey Road Milnrow
Rochdale
Lancashire
OL16 4JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£832
Cash£4,278
Current Liabilities£5,110

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 June 2007Director's particulars changed (1 page)
20 April 2007Return made up to 07/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 07/04/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: greydawn house pinfold lane, plumley knutsford cheshire WA16 9RR (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Company name changed homes on the net LTD\certificate issued on 13/10/05 (2 pages)
17 May 2005Return made up to 07/04/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 07/04/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2003Return made up to 07/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 March 2002Return made up to 07/04/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 April 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
30 May 2000New director appointed (2 pages)
22 May 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
11 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 39A leicester road salford manchester lancashire M22 4FZ (1 page)
21 April 1999Company name changed sidesilver LTD\certificate issued on 20/04/99 (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
7 April 1999Incorporation (14 pages)