Company NameGeltrun Limited
DirectorsChristopher George Dodson and Sylvia Dodson
Company StatusDissolved
Company Number02223270
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristopher George Dodson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleTransport Manager
Correspondence Address109 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameSylvia Dodson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address109 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameSylvia Dodson
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address109 Cottenham Park Road
Wimbledon
London
SW20 0DS

Location

Registered Address82-86 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,222
Cash£1,899
Current Liabilities£120,554

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 2004Dissolved (1 page)
6 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Registered office changed on 02/08/00 from: unit C3 sandown industrial park royal mills esher surrey KT10 8BL (1 page)
1 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2000Appointment of a voluntary liquidator (1 page)
1 August 2000Statement of affairs (8 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 15/06/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 September 1998Return made up to 15/08/98; full list of members (6 pages)
9 February 1998Amended accounts made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 September 1997Return made up to 15/08/97; no change of members
  • 363(287) ‐ Registered office changed on 11/09/97
(4 pages)
9 July 1997Registered office changed on 09/07/97 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 15/08/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Return made up to 15/08/95; full list of members (6 pages)