Company NameGeo-Net Solutions Limited
Company StatusDissolved
Company Number05504459
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date23 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years after company formation)
Appointment Duration3 years, 11 months (closed 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Secretary NameMr Peter Bulloch
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years after company formation)
Appointment Duration3 years, 11 months (closed 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Director NameMr Peter Bulloch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Secretary NameMr David Penman
NationalityBritish
StatusResigned
Appointed09 August 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leconfield
Cleveland Terrace
Darlington
DL3 8HL
Director NameAntony Paul Lewis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleSales Manager
Correspondence Address27 Woodland Terrace
Darlington
County Durham
DL3 9NT
Director NameMr William Russell Morrow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cleveland Terrace
Darlington
County Durham
DL3 7HD
Secretary NameMr William Russell Morrow
NationalityBritish
StatusResigned
Appointed30 October 2007(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cleveland Terrace
Darlington
County Durham
DL3 7HD
Director NameRobin John Burton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressTeesland House 22 Low Coniscliffe
Darlington
Durham
DL2 2JY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£36,871
Cash£8,512
Current Liabilities£54,525

Accounts

Latest Accounts28 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

23 July 2012Final Gazette dissolved following liquidation (1 page)
23 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2012Final Gazette dissolved following liquidation (1 page)
23 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
23 April 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 July 2011 (12 pages)
1 September 2011Liquidators statement of receipts and payments to 25 July 2011 (12 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 July 2011 (12 pages)
3 August 2010Statement of affairs with form 4.19 (7 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Statement of affairs with form 4.19 (7 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-26
(1 page)
13 July 2010Registered office address changed from Thomas Watson House 7 - 9 Northumberland Street Darlington County Durham DL3 7HJ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Thomas Watson House 7 - 9 Northumberland Street Darlington County Durham DL3 7HJ on 13 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 28 August 2009 (8 pages)
16 April 2010Total exemption small company accounts made up to 28 August 2009 (8 pages)
6 April 2010Termination of appointment of Robin Burton as a director (1 page)
6 April 2010Termination of appointment of Robin Burton as a director (1 page)
9 October 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
9 October 2009Previous accounting period extended from 28 February 2009 to 28 August 2009 (1 page)
25 August 2009Return made up to 11/07/09; full list of members (3 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2008Secretary appointed mr peter bulloch (2 pages)
11 August 2008Secretary appointed mr peter bulloch (2 pages)
11 August 2008Director appointed mr peter bulloch (2 pages)
11 August 2008Director appointed mr peter bulloch (2 pages)
7 August 2008Director appointed robin john burton (2 pages)
7 August 2008Director appointed robin john burton (2 pages)
7 August 2008Appointment terminated director anthony lewis (1 page)
7 August 2008Appointment Terminated Director anthony lewis (1 page)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
6 August 2008Return made up to 11/07/08; full list of members (3 pages)
29 April 2008Appointment terminated director and secretary william morrow (1 page)
29 April 2008Appointment Terminated Director and Secretary william morrow (1 page)
13 March 2008Accounts made up to 29 February 2008 (5 pages)
13 March 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
11 September 2007Return made up to 11/07/07; full list of members (2 pages)
11 September 2007Return made up to 11/07/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
4 May 2007Accounts made up to 28 February 2007 (5 pages)
15 November 2006Accounts made up to 28 February 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
1 August 2006Return made up to 11/07/06; full list of members (6 pages)
26 August 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
26 August 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
19 August 2005Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)