Company NameGeolett Limited
Company StatusDissolved
Company Number05812468
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameChristopher Ian Baldwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address30 Fowberry Crescent
Fenham
Newcastle Upon Tyne
NE4 9XJ
Director NameLisa Jayne Baldwin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address30 Fowberry Crescent
Fenham
Newcastle Upon Tyne
NE4 9XJ
Director NameMr Anthony James Cook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address94 Victoria Avenue
Princes Avenue
Hull
East Yorkshire
HU5 3DS
Director NameArthur Bruce Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleManufacturer Of Kitchen Equipm
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Main Road
Humbleton
Hull
HU11 4NL
Director NameSusan Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Main Road, Humbleton
Hull
East Yorkshire
HU11 4NL
Secretary NameChristopher Ian Baldwin
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fowberry Crescent
Fenham
Newcastle Upon Tyne
NE4 9XJ

Location

Registered Address30 Fowberry Crescent
Fenham
Newcastle Upon Tyne
NE4 9XJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1,005
(7 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1,005
(7 pages)
20 May 2010Director's details changed for Christopher Ian Baldwin on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Christopher Ian Baldwin on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Lisa Jayne Baldwin on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Lisa Jayne Baldwin on 10 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
14 July 2009Return made up to 10/05/09; full list of members (5 pages)
14 July 2009Return made up to 10/05/09; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 September 2008Return made up to 10/05/08; full list of members (5 pages)
23 September 2008Return made up to 10/05/08; full list of members (5 pages)
22 September 2008Director's change of particulars / anthony cook / 01/08/2008 (2 pages)
22 September 2008Director's Change of Particulars / anthony cook / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 94; Street was: 20 roslyn avenue, now: victoria avenue; Area was: thorn road hedon, now: princes avenue; Post Code was: HU12 8HR, now: HU5 3DS; Country was: , now: uk (2 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
21 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/07
(9 pages)
21 July 2007Return made up to 10/05/07; full list of members (9 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Ad 10/05/06--------- £ si 165@1=165 £ ic 840/1005 (2 pages)
23 June 2006Ad 10/05/06--------- £ si 165@1=165 £ ic 840/1005 (2 pages)
23 June 2006New director appointed (2 pages)
10 May 2006Incorporation (13 pages)
10 May 2006Incorporation (13 pages)