Company NameApplied Geology Limited
Company StatusDissolved
Company Number02678249
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusClosed
Appointed14 September 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameClifford Gerrard Moss
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 06 May 2003)
RoleBusiness Executive
Correspondence Address15 Cleave Prior
Outward Lane
Chipstead
Surrey
CR5 3YF
Director NameStanley John Embleton Davidson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(10 years, 3 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameDavid Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 1998)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address30 Saxon Road
Hoylake
Wirral
Merseyside
L47 3AF
Director NameMr Christopher Ralph Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleConsultant Engineer
Correspondence Address3 Canberra Close
Wellesbourne
Warwick
CV35 9TR
Director NameMr Adrian Dolecki
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 1998)
RoleEngineering Geologist
Correspondence Address47 Highfield
Kingsbridge
Gorseinow
Swansea
SA4 6SZ
Wales
Director NameGeorge Martin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleConsultant Engineering Geologist
Correspondence Address49 Windy Arbour
Kenilworth
Warwickshire
CV8 2BB
Director NameJames Kirkwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1998)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
34 Woodcote Lane
Leek Wootton
Warwickshire
CV35 7QF
Secretary NameMr Christopher Ralph Richardson
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 1993)
RoleConsultant Engineer
Correspondence Address3 Canberra Close
Wellesbourne
Warwick
CV35 9TR
Director NameStephen Phillip Stanczak
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1995)
RoleVice President
Correspondence Address41 W668 Hunters Hill Drive
St Charles
Illinois
Illinois 60175
United States
Director NameKeith Jay Garnett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1994)
RoleVice President
Correspondence Address5 River Lodge
128 Grosvenor Road
London
Sw1b
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 December 1995)
RoleManaging Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Director NameWilliam Cracraft Keightley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1996)
RoleController
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NameWilliam Cracraft Keightley
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleController
Correspondence Address253 Pavilion Road
London
Sw1x Obp
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1997)
RoleSolicitor
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Director NameMr John Raymond Springate
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockswood
Rocks Lane, High Hurstwood
Uckfield
TN22 4BN
Director NameJames Robert Wiegner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(4 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address31 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration1 year, 1 month (resigned 26 February 1993)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
Tyne & Wear
NE4 7YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£330,702

Accounts

Latest Accounts24 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
3 September 2002Total exemption small company accounts made up to 24 October 2001 (6 pages)
17 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
5 February 2002Return made up to 06/01/02; full list of members (6 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
25 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
24 October 2000Director's particulars changed (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
14 January 2000Return made up to 06/01/00; full list of members (6 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
11 August 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
22 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
18 June 1998Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page)
14 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1998Declaration of assistance for shares acquisition (4 pages)
13 May 1998Declaration of assistance for shares acquisition (4 pages)
11 May 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 March 1998Return made up to 06/01/98; no change of members
  • 363(287) ‐ Registered office changed on 25/03/98
(6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 August 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: cranford kenilworth road, blackdown,leamington spa warwickshire,CV32 6RG (1 page)
19 February 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
24 April 1996Secretary resigned (2 pages)
24 April 1996New secretary appointed (1 page)
17 April 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)