Company NameGeological Engineering Limited
Company StatusDissolved
Company Number05184387
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Amanda Mary Yates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Cornriggs
Cowshill, Upper Weardale
Bishop Auckland
County Durham
DL13 1AF
Director NameMr Paul Gavin John Yates
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFar Cornriggs
Cowshill Upper Weardale
Bishop Auckland
County Durham
DL13 1AF
Secretary NameMrs Amanda Mary Yates
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Cornriggs
Cowshill, Upper Weardale
Bishop Auckland
County Durham
DL13 1AF

Contact

Telephone01388 537070
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressCobalt Business Exchange C/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Amanda Yates
50.00%
Ordinary
1 at £1Paul Yates
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,246
Current Liabilities£27,921

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 April 2017Registered office address changed from Far Cornriggs Cowshill Upper Weardale Bishop Auckland County Durham DL13 1AF to Far Stile Burn Allendale Hexham NE47 9AJ on 18 April 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-21
  • GBP 2
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Amanda Mary Yates on 1 July 2010 (2 pages)
3 September 2010Director's details changed for Amanda Mary Yates on 1 July 2010 (2 pages)
3 September 2010Director's details changed for Paul Gavin John Yates on 1 July 2010 (2 pages)
3 September 2010Director's details changed for Paul Gavin John Yates on 1 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 September 2009Return made up to 20/07/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Return made up to 20/07/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 September 2007Return made up to 20/07/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 August 2006Return made up to 20/07/06; full list of members (3 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 March 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 20/07/05; full list of members (3 pages)
20 July 2004Incorporation (14 pages)