Company NameGeoenvironmental Risk Solutions Limited
Company StatusDissolved
Company Number06265007
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameDr Hamid Esfarjani Rowshanaei
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Hillside Road
Coundon
Bishop Auckland
Durham
DL14 8LN
Secretary NameMrs Sedigheh Rowshanaei
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleSecretary
Correspondence Address42 Hillside Road
Coundon
Bishop Auckland
Durham
DL14 8LN

Contact

Websitegrsconsulting.co.uk

Location

Registered Address20 Church Avenue
Newcastle Upon Tyne
NE3 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

75 at £1Hamid Rowshanaei
75.00%
Ordinary
25 at £1Sedigheh Rowshanaei
25.00%
Ordinary

Financials

Year2014
Net Worth-£34,336
Current Liabilities£43,702

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

21 September 2007Delivered on: 25 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 July 2015Restoration by order of the court (3 pages)
3 July 2015Restoration by order of the court (3 pages)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 December 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
29 November 2013Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Evans Business Centre Durham Way South Newton Aycliffe Co Durham DL5 6XP on 29 November 2013 (1 page)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Dr Hamid Esfarjani Rowshanaei on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 September 2008Return made up to 30/06/08; full list of members (3 pages)
10 September 2008Return made up to 30/06/08; full list of members (3 pages)
10 September 2008Director's change of particulars / hamid rowshanaei / 10/09/2008 (2 pages)
10 September 2008Secretary's change of particulars / sedigheh rowshanaei / 10/09/2008 (2 pages)
10 September 2008Secretary's change of particulars / sedigheh rowshanaei / 10/09/2008 (2 pages)
10 September 2008Director's change of particulars / hamid rowshanaei / 10/09/2008 (2 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
20 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
7 September 2007Registered office changed on 07/09/07 from: 20 church avenue newcastle upon tyne tyne and wear NE3 1AN (1 page)
7 September 2007Registered office changed on 07/09/07 from: 20 church avenue newcastle upon tyne tyne and wear NE3 1AN (1 page)
28 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Incorporation (11 pages)
31 May 2007Incorporation (11 pages)