Company NameGeographers Map Trustees Limited
Company StatusDissolved
Company Number00929975
CategoryPrivate Limited Company
Incorporation Date3 April 1968(56 years ago)
Dissolution Date22 April 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameStephanie Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 22 April 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameJohn Nigel Syrett
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Hill House
Tidebrook
East Sussex
TN5 6PE
Secretary NameMr David William Churchill
NationalityBritish
StatusClosed
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhole Barn
Foxhole Lane Hawkhurst
Cranbrook
Kent
TN18 5NJ
Director NameMr John Philip Frankel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(28 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lynwood Corseley Road
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Director NameThe Rt Hon Richard The Lord Luce Gcvo
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(23 years after company formation)
Appointment Duration25 years (resigned 31 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Farmhouse
Dragons Lane, Cowfold
Horsham
Sussex
RH13 8DX
Director NamePhyllis Isobel Pearsall
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address5 Atlantic Court
Shoreham By Sea
West Sussex
BN43 5YJ
Director NameFrederick Robert Bond
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(24 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Butts
Otford
Sevenoaks
Kent
TN14 5PR

Contact

Websitea-zmaps.co.uk

Location

Registered Address500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J.p. Frankel
50.00%
Ordinary
1 at £1S.j. Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

5 April 1968Delivered on: 23 April 1968
Satisfied on: 29 August 2013
Persons entitled: Glyn, Mills & Co.

Classification: Debenture
Secured details: All monies due etc.
Particulars: Fixed, second, third and fourth floors at 28, grays inn road, london, W.C.1. factories 1,2,3 & 4, block 3, the vestry estate, seven oaks, kent. Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed plant, machinery & fixtures, fixed & floating charge, see doc 8.
Fully Satisfied

Filing History

9 August 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Registered office address changed from C/O Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 500 High Road Woodford Green Essex IG8 0PN on 31 May 2017 (1 page)
25 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-10
(1 page)
25 May 2017Declaration of solvency (4 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 March 2016Termination of appointment of Richard the Lord Luce Gcvo as a director on 31 March 2016 (1 page)
1 March 2016Termination of appointment of Frederick Robert Bond as a director on 23 February 2016 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(8 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(8 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(8 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(8 pages)
16 October 2014Registered office address changed from Fairfield Road Borough Green Sevenoaks Kent TN15 8PP to C/O Gilbert Allen & Co Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR on 16 October 2014 (1 page)
29 August 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Previous accounting period extended from 31 December 2013 to 5 April 2014 (3 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(8 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(8 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
25 March 2011Full accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
8 September 2010Full accounts made up to 31 December 2009 (5 pages)
10 November 2009Director's details changed for The Rt Hon Richard the Lord Luce Gcvo on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Frederick Robert Bond on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Frederick Robert Bond on 1 October 2009 (2 pages)
10 November 2009Director's details changed for The Rt Hon Richard the Lord Luce Gcvo on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Philip Frankel on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Philip Frankel on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Stephanie Baker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Stephanie Baker on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Nigel Syrett on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Nigel Syrett on 1 October 2009 (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 01/10/08; full list of members (5 pages)
12 March 2008Full accounts made up to 31 December 2007 (5 pages)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
16 April 2007Full accounts made up to 31 December 2006 (5 pages)
16 October 2006Return made up to 01/10/06; full list of members (3 pages)
29 March 2006Full accounts made up to 31 December 2005 (5 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 March 2005Full accounts made up to 31 December 2004 (5 pages)
1 December 2004Return made up to 01/10/04; full list of members (8 pages)
22 March 2004Full accounts made up to 31 December 2003 (5 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 May 2003Full accounts made up to 31 December 2002 (5 pages)
16 October 2002Return made up to 01/10/02; full list of members (8 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Full accounts made up to 31 December 2000 (5 pages)
25 September 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Full accounts made up to 31 December 1999 (5 pages)
5 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 April 1999Full accounts made up to 31 December 1998 (5 pages)
7 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 October 1997Return made up to 01/10/97; no change of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (5 pages)
28 November 1996New director appointed (2 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
9 September 1996Director resigned (1 page)
2 May 1996Full accounts made up to 31 December 1995 (4 pages)
19 September 1995Return made up to 01/10/95; full list of members (8 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
3 April 1968Incorporation (16 pages)