Company NameGeosource U.K. Limited
Company StatusDissolved
Company Number00650819
CategoryPrivate Limited Company
Incorporation Date29 February 1960(64 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 05 June 2001)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Secretary NameJudith Robertson Tocher
NationalityBritish
StatusClosed
Appointed01 June 2000(40 years, 3 months after company formation)
Appointment Duration1 year (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBlacktop House Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMr Richard William McNairy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleExecutive
Correspondence Address7631 Braesdale
Houston
Texas 77071
Foreign
Director NameRonald Lee Scott
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 1994)
RoleLawyer
Correspondence Address1115 Brecon Hall Drive
Houston
Texas
Foreign
Director NameMr George Steel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address8 The Old Barns
Biddenham
Bedford
Bedfordshire
MK40 4BL
Director NameMr George Wallace Tilley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 1994)
RoleExecutive
Correspondence AddressRoute 1
Box 154
Schulenburg
Texas 78956
Foreign
Secretary NameMr Stephen Roy Cupit
NationalityBritish
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration5 years (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressPenlan 2 Catesby Green
Luton
Bedfordshire
LU3 4DP
Secretary NameMr Thomas Mirczak
NationalityAmerican
StatusResigned
Appointed24 February 1992(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address60 Waterloo Road
Bedford
Bedfordshire
MK40 3PG
Secretary NameEdward Joseph Cooney
NationalityBritish
StatusResigned
Appointed16 January 1994(33 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 June 1994)
RoleCompany Director
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameRobert Charles Muchmore
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 1996)
RoleFinancial Manager
Correspondence Address21 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1EW
Director NameLewis Wetzel (Jody) Powers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(34 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressFlat 59g
60 Princes Gate
London
Sw7
Director NameWhitney Joseph Zeringue
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1998)
RoleExec/Vice/Pres
Correspondence Address9520 Briarforest
Houston
Texas
77063
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed15 June 1994(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Return made up to 24/02/01; full list of members (5 pages)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
30 October 2000Application for striking-off (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
21 March 2000Return made up to 24/02/00; full list of members (9 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
13 December 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 April 1999Secretary's particulars changed (1 page)
14 March 1999Return made up to 24/02/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Return made up to 24/02/98; no change of members (4 pages)
20 January 1998Director resigned (1 page)
14 January 1998£ ic 225000/2 17/12/97 £ sr 224998@1=224998 (1 page)
17 November 1997Declaration of shares redemption:auditor's report (3 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page)
21 March 1997Secretary resigned (1 page)
17 March 1997Return made up to 24/02/97; no change of members (4 pages)
13 January 1997Director's particulars changed (1 page)
7 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
19 June 1996Director resigned (1 page)
1 March 1996Return made up to 24/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 December 1994 (7 pages)
4 April 1995Full accounts made up to 31 December 1993 (7 pages)
17 March 1995Director resigned (2 pages)
7 March 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)