Company NameGeomorphological Services Limited
Company StatusDissolved
Company Number01430176
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 24 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(21 years after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameAlan Roy Clark
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration8 years (resigned 27 April 1999)
RoleGeotechnical Engineer
Correspondence Address3 Belvedere Walk
Winnersh
Wokingham
Berkshire
RG41 5TQ
Director NameSusan Elizabeth Craig
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleGeological Office Manager
Correspondence AddressThe Old Rectory
Church Road, Witherley
Atherstone
Warwickshire
CV9 3NA
Director NameJohn Charles Doornkamp
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleUniversity Reader & Geomorphological Consultant
Correspondence Address54 Sandy Lane
Beeston
Nottingham
Nottinghamshire
NG9 3GS
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 1996)
RoleConsulting Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameSusan Elizabeth Craig
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Road, Witherley
Atherstone
Warwickshire
CV9 3NA
Secretary NameMr Leslie Albert Dixon
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address167 West Midland
Solihull
West Midlands
Secretary NameMr Thomas Ian McKenzie
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address16 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Ad 01/02/01--------- £ si 146924@1=146924 £ ic 25000/171924 (2 pages)
9 March 2001Nc inc already adjusted 01/02/01 (1 page)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 2001Application for striking-off (1 page)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 2001Nc inc already adjusted 01/02/01 (1 page)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (8 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2000Full accounts made up to 31 July 1999 (9 pages)
17 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
30 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 December 1998Full accounts made up to 31 July 1998 (9 pages)
8 May 1998Full accounts made up to 31 July 1997 (9 pages)
1 May 1998Return made up to 31/03/98; no change of members (4 pages)
5 August 1997New secretary appointed (1 page)
5 August 1997Secretary resigned (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
12 May 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996Return made up to 31/03/96; full list of members (6 pages)
17 July 1996New secretary appointed (2 pages)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (7 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Return made up to 31/03/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 May 1994 (9 pages)