Company NameGeotextiles Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusDissolved
Company Number01462093
CategoryPrivate Limited Company
Incorporation Date20 November 1979(44 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 4 months after company formation)
Appointment Duration29 years
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 4 months after company formation)
Appointment Duration29 years
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed07 April 1995(15 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr Alasdair Norman Maccallum
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressInverossie
Rossie Braes
Montrose
Angus
DD10 9TJ
Scotland
Director NameKenneth Duncan Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleFinance Director
Correspondence Address75 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland
Secretary NameKenneth Duncan Ward
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address75 Hepburn Gardens
St Andrews
Fife
KY16 9LS
Scotland

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 1997Dissolved (1 page)
4 July 1996Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page)
3 June 1996Declaration of solvency (3 pages)
3 June 1996Appointment of a voluntary liquidator (1 page)
3 June 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 1996Return made up to 03/05/96; full list of members (7 pages)
9 May 1995Return made up to 03/05/95; no change of members (12 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: 165 queen victoria street london EC4V 4DD (1 page)
11 April 1995Director resigned;new director appointed (4 pages)
11 April 1995Secretary resigned;new secretary appointed (6 pages)
11 April 1995Director resigned;new director appointed (6 pages)