Company NameThales Geosolutions Ltd
Company StatusDissolved
Company Number02634912
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameSage Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed01 January 2003(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameSimon Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Conygree Close
Lower Earley
Reading
Berkshire
RG6 4XE
Director NameMr Antoine Jean-Baptiste Lagomarsino
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(16 years after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingmore Lodge
13 York Road
Weybridge
Surrey
KT13 9DX
Director NameMr Philip John George
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApple Tree Farm
Warminster Road, Standerwick
Frome
Somerset
BA11 2PY
Secretary NameDavid John Holloway
NationalityBritish
StatusResigned
Appointed05 August 1991(same day as company formation)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director NameDavid John Holloway
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director NameDr Peter Dunn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 1998)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
NE3 4LW
Director NameMichael Eric Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2003)
RoleGeophysicist
Correspondence AddressWesley Villa
20 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NamePeter Hugh Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 December 1999)
RoleEngineer
Correspondence AddressYew Tree House
Lea
Malmesbury
Wiltshire
SN16 9PA
Director NameDaniel Joseph Gallagher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish And Irish
StatusResigned
Appointed17 April 2001(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address9 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Director NameBrian Richard Wood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate 5 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameDr Andrew Charles Stuart Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnterdorfstr 9
Oberhelfenschwil
9621
Director NameMartin James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2003)
RoleRegional Director
Correspondence AddressMillstream Cottage
Strachan
Banchory
Aberdeen
AB31 6LJ
Scotland
Director NameMark Newport
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressSpringwood 41 Echo Barn Lane
Wrecclesham Farnham
Surrey
GU10 4NG
Director NameMr David Robert Geoffrey Horne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2007)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressThe Timbers
Coronation Road Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address2 Dashwood Lang Road
The Bounre Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts made up to 31 December 2008 (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
13 October 2008Memorandum and Articles of Association (10 pages)
13 October 2008Memorandum and Articles of Association (10 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
30 June 2008Accounts made up to 31 December 2007 (8 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 October 2007Return made up to 05/08/07; full list of members (3 pages)
3 October 2007Return made up to 05/08/07; full list of members (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
16 February 2007Nc inc already adjusted 29/12/06 (1 page)
16 February 2007Ad 29/12/06--------- £ si 7967412@1=7967412 £ ic 60000/8027412 (2 pages)
16 February 2007Ad 29/12/06--------- £ si 7967412@1=7967412 £ ic 60000/8027412 (2 pages)
16 February 2007Nc inc already adjusted 29/12/06 (1 page)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 December 2004 (17 pages)
1 April 2005Full accounts made up to 31 December 2004 (17 pages)
5 February 2005Full accounts made up to 31 December 2003 (20 pages)
5 February 2005Full accounts made up to 31 December 2003 (20 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 August 2004Return made up to 05/08/04; full list of members (5 pages)
11 August 2004Return made up to 05/08/04; full list of members (5 pages)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
31 August 2003Full accounts made up to 31 December 2002 (21 pages)
31 August 2003Full accounts made up to 31 December 2002 (21 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Registered office changed on 30/01/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
30 January 2003Auditor's resignation (1 page)
30 January 2003Registered office changed on 30/01/03 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
30 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (23 pages)
9 October 2002Full accounts made up to 31 December 2001 (23 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2002Return made up to 05/08/02; full list of members (8 pages)
13 August 2002Director resigned (1 page)
30 January 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
30 January 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 August 2001Return made up to 05/08/01; full list of members (7 pages)
22 August 2001Return made up to 05/08/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 November 2000 (17 pages)
13 June 2001Full accounts made up to 30 November 2000 (17 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
17 April 2001Company name changed sage engineering LIMITED\certificate issued on 13/04/01 (2 pages)
17 April 2001Company name changed sage engineering LIMITED\certificate issued on 13/04/01 (2 pages)
14 March 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
4 October 2000Return made up to 05/08/00; full list of members (6 pages)
4 October 2000Return made up to 05/08/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (17 pages)
27 September 2000Full accounts made up to 31 March 2000 (17 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1,widcombe parade bath avon BA2 4JT (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1,widcombe parade bath avon BA2 4JT (1 page)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
22 October 1999Full accounts made up to 31 March 1999 (17 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
11 August 1999Return made up to 05/08/99; full list of members (6 pages)
11 August 1999Return made up to 05/08/99; full list of members (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 August 1998Return made up to 05/08/98; no change of members (4 pages)
21 August 1998Return made up to 05/08/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1998£ nc 100000/1000000 19/02/98 (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998£ nc 100000/1000000 19/02/98 (1 page)
2 September 1997Return made up to 05/08/97; no change of members (4 pages)
2 September 1997Return made up to 05/08/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Return made up to 05/08/96; full list of members (6 pages)
14 August 1996Return made up to 05/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 05/08/95; no change of members (4 pages)
19 September 1995Return made up to 05/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1991Incorporation (19 pages)
5 August 1991Incorporation (19 pages)