Company NameLatesearch UK Ltd
Company StatusDissolved
Company Number03897258
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date24 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Michael John Willan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 24 March 2010)
RoleProperty Developer
Country of ResidenceSpain
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameStephen Allison
NationalityBritish
StatusClosed
Appointed02 December 2000(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 24 March 2010)
RolePersonal Assistant
Correspondence Address8 Hazel Mount
Egerton
Bolton
Greater Manchester
BL7 9US
Director NamePatric Stuart Catterall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2002)
RoleSales/Marketing
Correspondence Address52 Gleneagles
Bolton
Lancashire
BL3 4XL
Secretary NameNadia Willan
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2000)
RoleCompany Director
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£126,812
Cash£2,405
Current Liabilities£159,342

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2010Final Gazette dissolved following liquidation (1 page)
24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-28
(1 page)
5 September 2008Statement of affairs with form 4.19 (5 pages)
5 September 2008Appointment of a voluntary liquidator (1 page)
5 September 2008Statement of affairs with form 4.19 (5 pages)
18 August 2008Registered office changed on 18/08/2008 from jaxons house 21 hallgate wigan lancashire WN1 1LR (1 page)
18 August 2008Registered office changed on 18/08/2008 from jaxons house 21 hallgate wigan lancashire WN1 1LR (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Return made up to 20/12/06; no change of members (6 pages)
27 February 2007Return made up to 20/12/06; no change of members (6 pages)
29 June 2006Return made up to 20/12/05; full list of members (6 pages)
29 June 2006Return made up to 20/12/05; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2004Return made up to 20/12/04; no change of members (6 pages)
22 December 2004Return made up to 20/12/04; no change of members (6 pages)
18 March 2004Return made up to 20/12/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2004Return made up to 20/12/03; no change of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 January 2003Return made up to 20/12/02; full list of members (7 pages)
26 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 December 2001Return made up to 20/12/01; full list of members (6 pages)
14 December 2001Return made up to 20/12/01; full list of members (6 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
6 April 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
6 April 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: jaxons house 21 hallgate wigan lancashire WN1 1LR (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: jaxons house 21 hallgate wigan lancashire WN1 1LR (1 page)
1 February 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
20 December 1999Incorporation (11 pages)
20 December 1999Incorporation (11 pages)