Company NameValidsearch Limited
Company StatusDissolved
Company Number03084642
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr James Greatbanks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1995(3 weeks, 2 days after company formation)
Appointment Duration18 years, 1 month (closed 08 October 2013)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105
Bridge House
7 Bridge Street
Taunton
Somerset
TA1 1TD
Director NameFaye Greatbanks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 27 August 2002)
RoleInvestigator
Correspondence Address43 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NameFaye Greatbanks
NationalityBritish
StatusResigned
Appointed05 September 1995(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 01 September 2010)
RoleBusiness Manager
Correspondence Address108 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFirst Floor 93 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Director's details changed for James Greatbanks on 30 June 2012 (3 pages)
5 October 2012Director's details changed for James Greatbanks on 30 June 2012 (3 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 28,251
(3 pages)
5 October 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 28,251
(3 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 February 2011Termination of appointment of Faye Greatbanks as a secretary (1 page)
14 February 2011Termination of appointment of Faye Greatbanks as a secretary (1 page)
9 August 2010Secretary's details changed for Faye Greatbanks on 30 June 2010 (2 pages)
9 August 2010Director's details changed for James Greatbanks on 30 June 2010 (2 pages)
9 August 2010Secretary's details changed for Faye Greatbanks on 30 June 2010 (2 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for James Greatbanks on 30 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Secretary's change of particulars / faye greatbanks / 26/07/2008 (2 pages)
31 July 2008Director's Change of Particulars / james greatbanks / 27/07/2008 / HouseName/Number was: , now: 1; Street was: 34 barshaw gardens, now: henley close; Post Code was: WA4 5FA, now: WA4 5LY (1 page)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Secretary's Change of Particulars / faye greatbanks / 26/07/2008 / HouseName/Number was: , now: 1; Street was: 34 barshaw gardens, now: henley close; Post Code was: WA4 5FA, now: WA4 5LY; Occupation was: , now: business manager (2 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / james greatbanks / 27/07/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
3 August 2006Return made up to 27/07/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 27/07/05; full list of members (2 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 27/07/05; full list of members (2 pages)
15 August 2005Location of register of members (1 page)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
10 August 2004Return made up to 27/07/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
19 July 2004Registered office changed on 19/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2003Return made up to 27/07/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 September 2002Return made up to 27/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Return made up to 27/07/02; no change of members (6 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 August 2001Return made up to 27/07/01; full list of members (6 pages)
30 August 2001Return made up to 27/07/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 August 1999Return made up to 27/07/99; full list of members (6 pages)
9 August 1999Return made up to 27/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Return made up to 27/07/98; no change of members (4 pages)
3 August 1998Return made up to 27/07/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Return made up to 27/07/97; no change of members (4 pages)
28 August 1997New director appointed (2 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 June 1996Ad 03/05/96--------- £ si 8000@1=8000 £ ic 20251/28251 (2 pages)
19 June 1996Particulars of contract relating to shares (4 pages)
19 June 1996Ad 03/05/96--------- £ si 8000@1=8000 £ ic 20251/28251 (2 pages)
19 June 1996Particulars of contract relating to shares (4 pages)
6 December 1995Ad 24/11/95--------- £ si 20250@1=20250 £ ic 1/20251 (2 pages)
6 December 1995Ad 24/11/95--------- £ si 20250@1=20250 £ ic 1/20251 (2 pages)
6 December 1995Particulars of contract relating to shares (4 pages)
6 December 1995Particulars of contract relating to shares (4 pages)
11 October 1995Accounting reference date extended from 05/09 to 30/09 (1 page)
11 October 1995Accounting reference date extended from 05/09 to 30/09 (1 page)
21 September 1995Accounts for a dormant company made up to 5 September 1995 (1 page)
21 September 1995Accounts made up to 5 September 1995 (1 page)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1995Accounting reference date shortened from 31/03 to 05/09 (1 page)
21 September 1995Accounts for a dormant company made up to 5 September 1995 (1 page)
21 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Accounting reference date shortened from 31/03 to 05/09 (1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1995Registered office changed on 08/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 September 1995Nc inc already adjusted 05/09/95 (1 page)
8 September 1995Nc inc already adjusted 05/09/95 (1 page)
8 September 1995Registered office changed on 08/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 July 1995Incorporation (20 pages)