Company NameGeo.Brady (Flooring) Limited
Company StatusDissolved
Company Number01015495
CategoryPrivate Limited Company
Incorporation Date24 June 1971(52 years, 10 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameArthur Eastgate
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameMargaret Elizabeth Eastgate
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Secretary NameMargaret Elizabeth Eastgate
NationalityBritish
StatusClosed
Appointed26 October 1998(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
Director NameGeorge Brady
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 1998)
RoleFlooring Contractor
Correspondence Address125 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameJudith Brady
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 1998)
RoleSecretary
Correspondence Address125 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Secretary NameJudith Brady
NationalityBritish
StatusResigned
Appointed28 September 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 1998)
RoleCompany Director
Correspondence Address125 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £1Arthur Eastgate
60.00%
Ordinary
40 at £1Margaret Eastgate
40.00%
Ordinary

Financials

Year2014
Net Worth£233,599
Cash£142,438
Current Liabilities£122,390

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (3 pages)
25 September 2015Liquidators statement of receipts and payments to 20 August 2015 (3 pages)
9 September 2015Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2014Registered office address changed from Unit 5 Strand House Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5US to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 13 November 2014 (2 pages)
12 November 2014Declaration of solvency (3 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
18 September 2014All of the property or undertaking has been released from charge 3 (2 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 October 2011Director's details changed for Margaret Elizabeth Eastgate on 27 September 2011 (2 pages)
28 October 2011Director's details changed for Arthur Eastgate on 27 September 2011 (2 pages)
28 October 2011Secretary's details changed for Margaret Elizabeth Eastgate on 27 September 2011 (1 page)
28 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2010Director's details changed for Arthur Eastgate on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Margaret Elizabeth Eastgate on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: brunswick indl estate brunswick village newcastle upon tyne NE13 7BA (1 page)
22 October 2007Return made up to 28/09/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 October 2006Return made up to 28/09/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 October 2005Return made up to 28/09/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 October 2004Return made up to 28/09/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 December 2001Return made up to 28/09/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 October 2000Return made up to 28/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 September 1999Return made up to 28/09/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 November 1998Declaration of assistance for shares acquisition (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Secretary resigned;director resigned (1 page)
4 November 1998Director resigned (1 page)
22 October 1998Return made up to 28/09/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
12 October 1997Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 November 1996Return made up to 28/09/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
29 November 1995Return made up to 28/09/95; full list of members (6 pages)
19 October 1989Particulars of mortgage/charge (3 pages)