Company NameGeordie Site Surveys ( North East) Limited
Company StatusDissolved
Company Number04631691
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Peter Harris
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 day after company formation)
Appointment Duration10 years, 8 months (closed 10 September 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Ashgrove Avenue
Hartlepool
Cleveland
TS25 5BT
Secretary NameValarie Harris
NationalityBritish
StatusClosed
Appointed10 January 2003(1 day after company formation)
Appointment Duration10 years, 8 months (closed 10 September 2013)
RoleManager
Correspondence Address70 Ashgrove Avenue
Hartlepool
Cleveland
TS25 5BT
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

50 at 1Malcolm Harris
50.00%
Ordinary
50 at 1Ms Valerie Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£2,933
Current Liabilities£6,498

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
21 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
21 September 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2010Voluntary strike-off action has been suspended (1 page)
19 October 2010Voluntary strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(10 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(10 pages)
25 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(10 pages)
26 February 2009Return made up to 09/01/09; full list of members (10 pages)
26 February 2009Return made up to 09/01/09; full list of members (10 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 February 2008Return made up to 09/01/08; no change of members (6 pages)
21 February 2008Return made up to 09/01/08; no change of members
  • 363(287) ‐ Registered office changed on 21/02/08
(6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 January 2007Return made up to 09/01/07; full list of members (6 pages)
23 January 2007Return made up to 09/01/07; full list of members (6 pages)
1 February 2006Return made up to 09/01/06; full list of members (6 pages)
1 February 2006Return made up to 09/01/06; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
14 January 2004Return made up to 09/01/04; full list of members (6 pages)
14 January 2004Return made up to 09/01/04; full list of members (6 pages)
10 February 2003Ad 11/01/03-27/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Ad 11/01/03-27/01/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
17 January 2003Registered office changed on 17/01/03 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
10 January 2003New director appointed (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)