Company NameSearch Media Limited
Company StatusDissolved
Company Number04434871
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date28 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benedict Charles Christian Dorney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor West Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
Secretary NameAlfred Charles Dorney
NationalityBritish
StatusClosed
Appointed01 August 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 28 September 2012)
RoleCompany Director
Correspondence Address73 Park Mount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameJohn McLelland Headley
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleSalesman
Correspondence AddressFlat 2
148 Manley Road
Whalley Range
Manchester
M16 8WD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3rd Floor West Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at 1Benedict Charles Christian Dorney
100.00%
Ordinary

Financials

Year2014
Net Worth£31,650
Cash£29,933
Current Liabilities£65,423

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 June 2012Liquidators statement of receipts and payments to 5 June 2012 (9 pages)
28 June 2012Liquidators' statement of receipts and payments to 5 June 2012 (9 pages)
28 June 2012Liquidators statement of receipts and payments to 5 June 2012 (9 pages)
28 June 2012Liquidators' statement of receipts and payments to 5 June 2012 (9 pages)
20 July 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 July 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 June 2011Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED on 10 June 2011 (2 pages)
9 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2011Appointment of a voluntary liquidator (1 page)
9 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-06
(1 page)
9 June 2011Statement of affairs with form 4.19 (5 pages)
9 June 2011Appointment of a voluntary liquidator (1 page)
9 June 2011Statement of affairs with form 4.19 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 June 2010Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages)
11 June 2010Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Director's Change of Particulars / benedict dorney / 09/05/2008 / HouseName/Number was: , now: 16; Street was: 73 parkmount drive, now: hawthorn walk; Post Town was: macclesfield, now: wilmslow; Post Code was: SK11 8NT, now: SK9 5BS; Country was: , now: united kingdom (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 85 king street knutsford cheshire WA16 6DX (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 85 king street knutsford cheshire WA16 6DX (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Director's change of particulars / benedict dorney / 09/05/2008 (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
22 July 2005Return made up to 09/05/05; full list of members (6 pages)
22 July 2005Return made up to 09/05/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2004Return made up to 09/05/04; full list of members (6 pages)
8 September 2004Return made up to 09/05/04; full list of members (6 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page)
30 March 2004Registered office changed on 30/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 October 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 October 2003Return made up to 09/05/03; full list of members (7 pages)
16 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
16 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (3 pages)
9 May 2002Incorporation (11 pages)
9 May 2002Incorporation (11 pages)