Company NameGeoprosco Overseas Limited
DirectorsBrian Edward Tanner and Richard Charles Rutter
Company StatusDissolved
Company Number00233136
CategoryPrivate Limited Company
Incorporation Date5 September 1928(95 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed28 February 1993(64 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(67 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(67 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(64 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(64 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(64 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF

Location

Registered AddressP.O.Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
17 February 1997Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
14 February 1997Declaration of solvency (3 pages)
14 February 1997Liquidator authorisation (1 page)
14 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 1997Appointment of a voluntary liquidator (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)