Company NameWilliam Geipel,Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00223001
CategoryPrivate Limited Company
Incorporation Date4 July 1927(96 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(66 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusCurrent
Appointed09 June 1999(71 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameChristopher Gill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(64 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 September 1992)
RoleSecretary
Correspondence Address94 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0BJ
Director NameRichard Paul Hudson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1993)
RoleSecretary
Correspondence Address7 Garden Field
Aston
Stevenage
Hertfordshire
SG2 7EZ
Director NameMr David Thomas Williamson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(64 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 1996)
RoleTaxation Advisor
Correspondence AddressWollards Farm Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Secretary NameRichard Paul Hudson
NationalityBritish
StatusResigned
Appointed31 May 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address7 Garden Field
Aston
Stevenage
Hertfordshire
SG2 7EZ
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed22 October 1993(66 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(68 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(69 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(71 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
8 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Director's particulars changed (1 page)
1 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state's cert.-release of liq (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Return made up to 31/05/99; full list of members (8 pages)
30 June 1999New director appointed (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: one great tower street london EC3R 5AH. (1 page)
26 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Declaration of solvency (3 pages)
26 January 1999Appointment of a voluntary liquidator (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 31/05/98; full list of members (7 pages)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Secretary's particulars changed (1 page)
8 June 1997Return made up to 31/05/97; full list of members (5 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
6 June 1996Return made up to 31/05/96; full list of members (5 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Return made up to 31/05/95; full list of members (12 pages)
15 August 1994Full accounts made up to 31 December 1993 (9 pages)
6 June 1994Return made up to 31/05/94; full list of members (6 pages)
15 November 1993Director resigned;new director appointed (4 pages)
22 July 1993Full accounts made up to 31 December 1992 (8 pages)
11 June 1993Return made up to 31/05/93; full list of members (6 pages)
28 September 1992Director resigned (2 pages)
19 August 1992Full accounts made up to 31 December 1991 (9 pages)
12 June 1992Return made up to 31/05/92; full list of members (9 pages)
20 December 1991Registered office changed on 20/12/91 from: 20,st dunstans hill london EC3R 8LQ. (1 page)
3 December 1991Return made up to 31/05/91; full list of members (9 pages)
23 October 1991Full accounts made up to 31 December 1990 (3 pages)
1 November 1990Director resigned (8 pages)
1 November 1990Registered office changed on 01/11/90 from: 3RD floor devonshire house mayfair place london W1X 5FH (1 page)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 October 1990Secretary resigned;new secretary appointed (3 pages)
31 July 1990New director appointed (2 pages)
2 July 1990Return made up to 31/05/90; full list of members (7 pages)
2 July 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
15 June 1990Director resigned (1 page)
19 April 1990New director appointed (1 page)
9 February 1990New director appointed (3 pages)
27 July 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
4 April 1989Return made up to 03/03/89; full list of members (8 pages)
18 May 1988Return made up to 01/04/88; full list of members (4 pages)
2 February 1988Director resigned;new director appointed (2 pages)
16 November 1987Registered office changed on 16/11/87 from: 38 ariel way wood lane london W12 7DX (1 page)
5 October 1987Secretary resigned;new secretary appointed (2 pages)
1 July 1987Full accounts made up to 31 December 1986 (1 page)
1 July 1987Return made up to 23/04/87; full list of members (4 pages)
11 December 1986Registered office changed on 11/12/86 from: third floor devonshire house mayfair place london W1X 5FH (1 page)
22 May 1986Registered office changed on 22/05/86 from: 21 bloomsbury street london WC1 (1 page)