Company NameThe Geri Project
Company StatusDissolved
Company Number05547631
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameGeriproject

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Catherine Flaherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Annan
Dumfriesshire
DG12 6BD
Scotland
Secretary NameMrs Catherine Flaherty
NationalityBritish
StatusClosed
Appointed03 March 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Annan
Dumfriesshire
DG12 6BD
Scotland
Director NameMr John Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameMr Glen Burdis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EL
Director NameJohn Flaherty
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleProject Manager
Correspondence Address19 Victoria Road
Annan
Dumfriesshire
DG12 6BD
Scotland
Director NameAndrew Graney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address106 Biddlestone Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SN
Secretary NameMr John Adams
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Turnover£11,312
Net Worth-£5,481
Current Liabilities£8,859

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 October 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 August 2010Annual return made up to 26 August 2010 no member list (3 pages)
26 August 2010Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 26 August 2010 no member list (3 pages)
26 August 2010Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Mrs Catherine Flaherty on 1 October 2009 (2 pages)
26 August 2009Annual return made up to 26/08/09 (2 pages)
26 August 2009Annual return made up to 26/08/09 (2 pages)
15 May 2009Appointment terminated director john flaherty (1 page)
15 May 2009Appointment Terminated Director john flaherty (1 page)
5 March 2009Appointment Terminated Director andrew graney (1 page)
5 March 2009Appointment terminated secretary john adams (1 page)
5 March 2009Appointment terminated director john adams (1 page)
5 March 2009Appointment terminated director andrew graney (1 page)
5 March 2009Director appointed mrs catherine flaherty (1 page)
5 March 2009Appointment Terminated Director glen burdis (1 page)
5 March 2009Director appointed mrs catherine flaherty (1 page)
5 March 2009Appointment Terminated Director john adams (1 page)
5 March 2009Appointment Terminated Secretary john adams (1 page)
5 March 2009Appointment terminated director glen burdis (1 page)
3 March 2009Secretary appointed mrs catherine flaherty (1 page)
3 March 2009Secretary appointed mrs catherine flaherty (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 August 2008Annual return made up to 26/08/08 (3 pages)
27 August 2008Annual return made up to 26/08/08 (3 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 August 2007Annual return made up to 26/08/07 (2 pages)
30 August 2007Annual return made up to 26/08/07 (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
30 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 April 2007Registered office changed on 30/04/07 from: wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
30 April 2007Registered office changed on 30/04/07 from: wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page)
2 October 2006Annual return made up to 26/08/06 (5 pages)
2 October 2006Annual return made up to 26/08/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
20 January 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New director appointed (2 pages)
20 September 2005Company name changed geriproject\certificate issued on 20/09/05 (2 pages)
20 September 2005Company name changed geriproject\certificate issued on 20/09/05 (2 pages)
26 August 2005Incorporation (22 pages)