Company NameGeocomputing Limited
Company StatusDissolved
Company Number01522392
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJean Grant McGhie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1991(10 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2006)
RoleComputer Analyst
Correspondence Address34, "San Salvatore"
Triq Sidtna Ta' L-Angli
Zebbug Zbg 02
Malta
Secretary NameMr Douglas Iain Lachlan Maclachlan
NationalityBritish
StatusClosed
Appointed05 January 1991(10 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnieden
16 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Douglas Iain Lachlan Maclachlan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(10 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 1999)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressBalnieden
16 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£120,919
Cash£30,485
Current Liabilities£20,165

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 March 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 February 2004Return made up to 05/01/04; full list of members (6 pages)
21 January 2004Registered office changed on 21/01/04 from: 8 regent house 72 eversholt street london NW1 1BY (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 February 2002Return made up to 05/01/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 February 2001Return made up to 05/01/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 February 1999Return made up to 05/01/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 March 1998Return made up to 05/01/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 February 1997Return made up to 05/01/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 February 1996Return made up to 05/01/96; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)