Company NameGeosurv Ltd
Company StatusDissolved
Company Number04359779
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameGraeme Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCivil Engineer
Correspondence Address5 Westgate
Yarm
Cleveland
TS15 9QT
Secretary NameCatherine Hayes
NationalityBritish
StatusClosed
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Westgate
Yarm
Cleveland
TS15 9QT
Director NameCompany Formation Bureau Ltd. (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressPO Box 2342
Cardiff
CF23 8WZ
Wales
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressPO Box 2342
Cardiff
CF23 8WZ
Wales

Location

Registered Address5 Westgate
Yarm
Cleveland
TS15 9QT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2009Return made up to 24/01/08; full list of members (3 pages)
10 June 2009Return made up to 24/01/08; full list of members (3 pages)
10 June 2009Return made up to 24/01/09; full list of members (3 pages)
8 June 2009Secretary's Change of Particulars / catherine hayes / 22/01/2008 / HouseName/Number was: , now: 5; Street was: 24 oughton close, now: westgate; Area was: leven park, now: ; Post Code was: TS15 9SZ, now: TS15 9QT; Country was: , now: england (1 page)
8 June 2009Secretary's change of particulars / catherine hayes / 22/01/2008 (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 March 2008Registered office changed on 26/03/2008 from 24 oughton close leven park yarm cleveland TS15 9SZ (1 page)
26 March 2008Registered office changed on 26/03/2008 from 24 oughton close leven park yarm cleveland TS15 9SZ (1 page)
26 March 2008Director's Change of Particulars / graeme bell / 14/02/2008 / HouseName/Number was: , now: 5; Street was: 24 oughton close, now: westgate; Area was: leven park, now: ; Post Code was: TS15 9SZ, now: TS15 9QT (1 page)
26 March 2008Director's change of particulars / graeme bell / 14/02/2008 (1 page)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 24/01/07; full list of members (6 pages)
13 March 2007Return made up to 24/01/07; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
19 January 2006Return made up to 24/01/06; full list of members (6 pages)
19 January 2006Return made up to 24/01/06; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
13 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 February 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 May 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
19 May 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
25 February 2003Registered office changed on 25/02/03 from: 24 oughton close leven park yarm cleveland TS15 9SZ (1 page)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: 24 oughton close leven park yarm cleveland TS15 9SZ (1 page)
25 February 2003Return made up to 24/01/03; full list of members (6 pages)
21 February 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 49 nursery gardens levan park yarm cleveland TS15 9UY (1 page)
17 February 2003Registered office changed on 17/02/03 from: 49 nursery gardens levan park yarm cleveland TS15 9UY (1 page)
6 September 2002Registered office changed on 06/09/02 from: 49 nursery gardens leaven park yarm cleveland TS15 9UY (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 49 nursery gardens leaven park yarm cleveland TS15 9UY (2 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
24 January 2002Incorporation (17 pages)