Company NameGeospatial Hire Limited
Company StatusDissolved
Company Number07837184
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Director

Director NameMr Steven Christopher Breeze
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleSurveyor
Country of ResidenceCanada
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven Christopher Breeze
100.00%
Ordinary

Financials

Year2014
Net Worth£17,906
Cash£1,092
Current Liabilities£5,405

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 14 November 2014 (1 page)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 16 November 2012 (1 page)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)