Company NameLatesearch Limited
Company StatusDissolved
Company Number02450690
CategoryPrivate Limited Company
Incorporation Date8 December 1989(34 years, 4 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Marouan Zamaria
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed15 May 1990(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address4 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameMartin Harold Stott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCo Director
Correspondence Address25 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2EY
Director NameYvonne Rosemary Constance Stott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCo Director
Correspondence AddressUpton Hall Prestbury Road
Macclesfield
Cheshire
SK10 4AA
Director NameFrances Zamaria
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCo Director
Correspondence Address4 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Secretary NameFrances Zamaria
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address4 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US

Location

Registered AddressTeejay Court
Alderley Road
Wilmslow
Cheshire
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£66,069
Net Worth£165,127
Cash£57,087
Current Liabilities£28,897

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (2 pages)
16 December 2002Return made up to 08/12/02; full list of members (8 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 January 2001Return made up to 08/12/00; full list of members (8 pages)
14 August 2000Full accounts made up to 31 October 1999 (8 pages)
7 January 2000Return made up to 08/12/99; full list of members (8 pages)
31 March 1999Particulars of mortgage/charge (8 pages)
15 February 1999Full accounts made up to 31 October 1998 (8 pages)
8 February 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1998Return made up to 08/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (8 pages)
1 December 1997Return made up to 08/12/97; full list of members (6 pages)
19 February 1997Full accounts made up to 31 October 1996 (8 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
16 December 1996Return made up to 08/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Full accounts made up to 31 October 1995 (6 pages)
13 March 1996Director's particulars changed (1 page)
28 November 1995Return made up to 08/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 164-200 stockport road cheadle stockport cheshire SK8 2DP (1 page)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (12 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (6 pages)