Company NameGeorge Street Research Limited
Company StatusDissolved
Company Number02364135
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 1 month ago)
Dissolution Date17 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameBrian Stanley Chappell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1989(6 days after company formation)
Appointment Duration33 years, 2 months (closed 17 June 2022)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address4 Duns Road
Berwick Upon Tweed
Northumberland
TD15 1UB
Scotland
Director NameJoanna Evelyn Fawcett Lipscombe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1989(6 days after company formation)
Appointment Duration33 years, 2 months (closed 17 June 2022)
RoleMarket Researcher
Country of ResidenceScotland
Correspondence Address10 Danube Street
Edinburgh
EH4 1NT
Scotland
Director NameMs Susan Elizabeth Granville
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1990(1 year, 6 months after company formation)
Appointment Duration31 years, 9 months (closed 17 June 2022)
RoleMarket Researcher
Country of ResidenceScotland
Correspondence Address8 Quadrant
North Berwick
East Lothian
EH39 4JZ
Scotland
Secretary NamePatricia Anne Miller
NationalityBritish
StatusClosed
Appointed01 April 2004(15 years after company formation)
Appointment Duration18 years, 2 months (closed 17 June 2022)
RoleChartered Accountant
Correspondence Address11 Kettilstoun Crescent
Linlithgow
EH49 6PR
Scotland
Director NameDavid Primrose
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(15 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 17 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Fenton Court
West Fenton
North Berwick
East Lothian
EH39 5AE
Scotland
Director NameAlexandra Hannah Louise Laird
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2004)
RoleMarket Researcher
Correspondence Address39 Garvock Terrace
Dunfermline
Fife
KY12 7UP
Scotland
Secretary NameBalfour + Manson (Corporation)
StatusResigned
Appointed21 September 1990(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2004)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LS
Scotland

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Turnover£975,400
Net Worth£108,459
Cash£19,067
Current Liabilities£106,444

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 June 2022Final Gazette dissolved following liquidation (1 page)
17 March 2022Return of final meeting in a creditors' voluntary winding up (2 pages)
20 May 2014Liquidators statement of receipts and payments to 6 September 2013 (16 pages)
20 May 2014Liquidators statement of receipts and payments to 6 September 2013 (16 pages)
20 May 2014Liquidators' statement of receipts and payments to 6 September 2013 (16 pages)
20 May 2014Liquidators' statement of receipts and payments to 6 September 2013 (16 pages)
28 April 2014Liquidators' statement of receipts and payments to 6 September 2012 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 6 September 2012 (11 pages)
28 April 2014Liquidators statement of receipts and payments to 6 September 2012 (11 pages)
28 April 2014Liquidators' statement of receipts and payments to 6 September 2012 (11 pages)
17 January 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 17 January 2012 (2 pages)
21 December 2011Resolutions
  • RES13 ‐ Company be wound up voluntarily 07/09/2011
(2 pages)
21 December 2011Resolutions
  • RES13 ‐ Company be wound up voluntarily 07/09/2011
(2 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Statement of affairs with form 4.19 (12 pages)
4 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Statement of affairs with form 4.19 (12 pages)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from St Pauls House Warwick Lane London EC4P 4BN on 25 July 2011 (2 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 13,332
(7 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 13,332
(7 pages)
15 September 2010Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Joanna Evelyn Fawcett Lipscombe on 1 September 2010 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 June 2010Full accounts made up to 31 March 2010 (14 pages)
28 June 2010Full accounts made up to 31 March 2010 (14 pages)
6 May 2010Director's details changed for Brian Stanley Chappell on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Elizabeth Granville on 21 March 2010 (2 pages)
6 May 2010Director's details changed for David Primrose on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Brian Stanley Chappell on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Joanna Evelyn Fawcett Lipscombe on 21 March 2010 (2 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Susan Elizabeth Granville on 21 March 2010 (2 pages)
6 May 2010Director's details changed for David Primrose on 21 March 2010 (2 pages)
6 May 2010Director's details changed for Joanna Evelyn Fawcett Lipscombe on 21 March 2010 (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
24 September 2009Full accounts made up to 31 March 2009 (15 pages)
11 May 2009Return made up to 21/03/09; full list of members (5 pages)
11 May 2009Director's change of particulars / joanna fawcett lipscombe / 01/09/2008 (1 page)
11 May 2009Return made up to 21/03/09; full list of members (5 pages)
11 May 2009Director's change of particulars / joanna fawcett lipscombe / 01/09/2008 (1 page)
2 September 2008Full accounts made up to 31 March 2008 (15 pages)
2 September 2008Full accounts made up to 31 March 2008 (15 pages)
31 March 2008Return made up to 21/03/08; full list of members (5 pages)
31 March 2008Return made up to 21/03/08; full list of members (5 pages)
12 November 2007Return made up to 21/03/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Return made up to 21/03/07; full list of members (3 pages)
12 November 2007Director's particulars changed (1 page)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
25 September 2007Full accounts made up to 31 March 2007 (15 pages)
6 September 2006Full accounts made up to 31 March 2006 (22 pages)
6 September 2006Full accounts made up to 31 March 2006 (22 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Return made up to 21/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
23 August 2005Full accounts made up to 31 March 2005 (14 pages)
20 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
30 March 2004Return made up to 21/03/04; full list of members (9 pages)
30 March 2004Return made up to 21/03/04; full list of members (9 pages)
9 December 2003Full accounts made up to 31 March 2003 (16 pages)
9 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 April 2003Return made up to 21/03/03; full list of members (9 pages)
10 April 2003Return made up to 21/03/03; full list of members (9 pages)
23 October 2002Full accounts made up to 31 March 2002 (14 pages)
23 October 2002Full accounts made up to 31 March 2002 (14 pages)
18 April 2002£ sr 3000@1 29/10/01 (1 page)
18 April 2002Return made up to 21/03/02; full list of members (8 pages)
18 April 2002£ sr 3000@1 29/10/01 (1 page)
18 April 2002Return made up to 21/03/02; full list of members (8 pages)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
7 December 2001£ ic 16332/13332 29/10/01 £ sr 3000@1=3000 (1 page)
7 December 2001£ ic 16332/13332 29/10/01 £ sr 3000@1=3000 (1 page)
11 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Full accounts made up to 31 March 2000 (14 pages)
28 September 2000Full accounts made up to 31 March 2000 (14 pages)
10 April 2000Return made up to 21/03/00; full list of members (8 pages)
10 April 2000Return made up to 21/03/00; full list of members (8 pages)
30 September 1999Full accounts made up to 31 March 1999 (13 pages)
30 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 22/10/98--------- £ si 3333@1=3333 £ ic 12999/16332 (2 pages)
26 October 1998£ nc 13000/23000 22/10/98 (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998£ nc 13000/23000 22/10/98 (1 page)
26 October 1998Ad 22/10/98--------- £ si 3333@1=3333 £ ic 12999/16332 (2 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
3 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 April 1998Return made up to 21/03/98; no change of members (6 pages)
16 April 1998Return made up to 21/03/98; no change of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
9 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1997Return made up to 21/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1996Full accounts made up to 31 March 1996 (11 pages)
29 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 May 1996Particulars of mortgage/charge (5 pages)
11 May 1996Particulars of mortgage/charge (5 pages)
21 April 1996Registered office changed on 21/04/96 from: 165 queen victoria street london EC4V 4DD (1 page)
21 April 1996Registered office changed on 21/04/96 from: 165 queen victoria street london EC4V 4DD (1 page)
25 March 1996Return made up to 21/03/96; no change of members (4 pages)
25 March 1996Return made up to 21/03/96; no change of members (4 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 July 1990Ad 24/07/89--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages)
5 July 1990Ad 24/07/89--------- £ si 3000@1=3000 £ ic 10000/13000 (2 pages)
4 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 April 1989Wd 05/04/89 ad 28/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 April 1989Wd 05/04/89 ad 28/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 March 1989Incorporation (15 pages)
21 March 1989Incorporation (15 pages)