Company NameGEO Enterprises Limited
Company StatusDissolved
Company Number02571330
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDanny Paris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 06 October 1998)
RoleMarketing Director
Correspondence Address8 Village Park Close
Enfield
Middlesex
EN1 2SG
Director NameJames Pennells
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 October 1998)
RoleMarketing Executive
Correspondence Address62 Station Road
Over
Cambridge
CB4 5NY
Secretary NameJames Pennells
NationalityBritish
StatusClosed
Appointed23 March 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 October 1998)
RoleMarketing Executive
Correspondence Address62 Station Road
Over
Cambridge
CB4 5NY
Director NameMr Peter Colin Boxall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1992)
RoleMarketing Director
Correspondence Address38 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameMr Peter Colin Boxall
NationalityBritish
StatusResigned
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1992)
RoleCompany Director
Correspondence Address38 Dale View Avenue
Chingford
London
E4 6PL
Director NameMr Ian Charles Dunlop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 12 June 1992)
RoleAdvertising Executive
Correspondence Address132a Cambridge Street
London
SW1V 4QF
Secretary NamePeter John McTegart
NationalityBritish
StatusResigned
Appointed06 July 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1995)
RoleConsultant
Correspondence Address13 Ashdown
7 Cambalt Road
London
SW15 6EL
Director NameMichael Alan Baker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 1995)
RoleExecutive Chairman
Correspondence Address18 Wambrook
Thorpe Bay
Essex
SS3 8BW

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
10 April 1997Nc inc already adjusted 06/01/93 (1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Particulars of contract relating to shares (4 pages)
10 April 1997Ad 30/04/96--------- £ si 32000@1 (2 pages)
19 February 1997Return made up to 03/01/97; change of members (6 pages)
26 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 September 1996Particulars of contract relating to shares (4 pages)
26 September 1996Ad 06/01/93--------- £ si 9998@1 (2 pages)
16 May 1996Full accounts made up to 31 January 1996 (8 pages)
14 February 1996Ad 24/01/96--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
4 January 1996Return made up to 03/01/95; no change of members (6 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
11 September 1995New director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: kramer & co 32A weymouth street london W1N 3FA (1 page)
31 May 1995Accounts for a small company made up to 31 January 1994 (8 pages)
28 March 1995New secretary appointed;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)